Company NamePrecise Property Services Ltd
Company StatusDissolved
Company Number07101751
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul John Fleury
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMiss Sarah Michelle McArdle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Secretary NameMiss Sarah Michelle McArdle
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameMr Simon David Barrett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 2013)
RoleService Engineer Manger
Country of ResidenceEngland
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Secretary NameMrs Lynda McGuinness
StatusResigned
Appointed04 July 2013(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 2013)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£5,169
Cash£228,286
Current Liabilities£526,983

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Notice of move from Administration to Dissolution on 18 August 2016 (25 pages)
30 August 2016Notice of move from Administration to Dissolution on 18 August 2016 (25 pages)
26 August 2016Administrator's progress report to 30 July 2016 (21 pages)
26 August 2016Administrator's progress report to 30 July 2016 (21 pages)
4 March 2016Administrator's progress report to 30 January 2016 (21 pages)
4 March 2016Administrator's progress report to 30 January 2016 (21 pages)
26 October 2015Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
24 August 2015Notice of extension of period of Administration (1 page)
24 August 2015Administrator's progress report to 30 July 2015 (19 pages)
24 August 2015Administrator's progress report to 30 July 2015 (19 pages)
24 August 2015Notice of extension of period of Administration (1 page)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Administrator's progress report to 30 January 2015 (20 pages)
4 March 2015Administrator's progress report to 30 January 2015 (20 pages)
20 May 2014Statement of administrator's proposal (33 pages)
20 May 2014Result of meeting of creditors (2 pages)
20 May 2014Statement of administrator's proposal (33 pages)
20 May 2014Result of meeting of creditors (2 pages)
19 May 2014Statement of administrator's proposal (33 pages)
19 May 2014Statement of administrator's proposal (33 pages)
25 March 2014Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 25 March 2014 (2 pages)
13 March 2014Appointment of an administrator (1 page)
13 March 2014Appointment of an administrator (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
15 October 2013Termination of appointment of Simon Barrett as a director (1 page)
15 October 2013Termination of appointment of Simon Barrett as a director (1 page)
9 October 2013Termination of appointment of Lynda Mcguinness as a secretary (1 page)
9 October 2013Termination of appointment of Lynda Mcguinness as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Amended accounts made up to 31 December 2011 (5 pages)
30 August 2013Amended accounts made up to 31 December 2011 (5 pages)
5 August 2013Registration of charge 071017510001 (28 pages)
5 August 2013Registration of charge 071017510001 (28 pages)
8 July 2013Appointment of Mr Simon David Barrett as a director (2 pages)
8 July 2013Appointment of Mr Simon David Barrett as a director (2 pages)
6 July 2013Appointment of Mrs Lynda Mcguinness as a secretary (2 pages)
6 July 2013Appointment of Mrs Lynda Mcguinness as a secretary (2 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Termination of appointment of Sarah Mcardle as a director (1 page)
17 September 2012Termination of appointment of Sarah Mcardle as a secretary (1 page)
17 September 2012Termination of appointment of Sarah Mcardle as a secretary (1 page)
17 September 2012Termination of appointment of Sarah Mcardle as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages)
4 January 2012Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages)
4 January 2012Director's details changed for Miss Sarah Michelle Mcardle on 3 September 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O S Mcardle 2 Orchard House Orchard Place Sale Cheshire M33 7YB United Kingdom on 9 September 2011 (1 page)
9 January 2011Appointment of Mr Paul John Fleury as a director (2 pages)
9 January 2011Director's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (2 pages)
9 January 2011Secretary's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (1 page)
9 January 2011Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page)
9 January 2011Director's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (2 pages)
9 January 2011Appointment of Mr Paul John Fleury as a director (2 pages)
9 January 2011Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page)
9 January 2011Secretary's details changed for Miss Sarah Michelle Mcardle on 25 September 2010 (1 page)
9 January 2011Registered office address changed from 84a Wendover Road Manchester M23 9FN United Kingdom on 9 January 2011 (1 page)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)