Company NameMacey Precision Gears Limited
DirectorPaul Stanley Newson
Company StatusDissolved
Company Number00275957
CategoryPrivate Limited Company
Incorporation Date17 May 1933(91 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Paul Stanley Newson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1983(49 years, 8 months after company formation)
Appointment Duration41 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21a Montague Road
Wimbledon
London
SW19 1TB
Secretary NameChristopher Michael Folkard
NationalityBritish
StatusCurrent
Appointed23 April 1991(57 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address53d Queens Road
Weybridge
Surrey
KT13 9UQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£283,149
Gross Profit£104,234
Net Worth£49,962
Current Liabilities£249,253

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2007Dissolved (1 page)
21 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Statement of affairs (7 pages)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Appointment of a voluntary liquidator (1 page)
30 December 2003Registered office changed on 30/12/03 from: 19 baker street weybridge surrey KT13 8AE (1 page)
17 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Return made up to 23/04/02; no change of members (4 pages)
12 December 2002Return made up to 23/04/00; full list of members (3 pages)
12 December 2002Return made up to 23/04/01; no change of members (4 pages)
7 February 2002Registered office changed on 07/02/02 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
5 February 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
10 April 1999Registered office changed on 10/04/99 from: 19 baker street weybridge surrey KT13 8AE (1 page)
26 June 1998Return made up to 23/04/98; no change of members (4 pages)
10 November 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Full accounts made up to 31 December 1993 (11 pages)
23 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 1997 (2 pages)
29 May 1997Notice of completion of voluntary arrangement (2 pages)
25 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages)
20 March 1997Return made up to 23/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1996Secretary's particulars changed (1 page)
1 February 1996Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 April 1995Full accounts made up to 31 December 1992 (14 pages)
12 June 1984Accounts made up to 30 April 1983 (7 pages)