Company NamePrecision Print Finishing Limited
Company StatusDissolved
Company Number08779131
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Directors

Director NameMr Ian Hitchings
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 September 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMain Yard 86 Wallis Road
Hackney
London
9 5ln
Director NameMr Allen Edward Morley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHalecote Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
12 May 2014Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 12 May 2014 (2 pages)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Statement of affairs with form 4.19 (5 pages)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Statement of affairs with form 4.19 (5 pages)
21 February 2014Registration of charge 087791310002 (42 pages)
21 February 2014Registration of charge 087791310002 (42 pages)
20 February 2014Registration of charge 087791310001 (42 pages)
20 February 2014Registration of charge 087791310001 (42 pages)
16 February 2014Termination of appointment of Allen Morley as a director (1 page)
16 February 2014Termination of appointment of Allen Morley as a director (1 page)
13 February 2014Appointment of Mr Ian Hitchings as a director (2 pages)
13 February 2014Appointment of Mr Ian Hitchings as a director (2 pages)
19 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
19 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)