Company NamePrecision Antennas Limited
Company StatusDissolved
Company Number00396099
CategoryPrivate Limited Company
Incorporation Date9 June 1945(78 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesPrecision Metal Spinnings Limited and Precision Metal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Shankland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(60 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2019)
RoleAccounting Director
Country of ResidenceScotland
Correspondence AddressThe Avenue
Lochgelly
Fife
KY11 9YU
Scotland
Director NameMr Michael David Coppin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2008(63 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameMr Michael David Coppin
NationalityAmerican
StatusClosed
Appointed21 July 2008(63 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed21 July 2008(63 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Roy Ward
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(47 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleChairman
Correspondence AddressThe Rowans Wyre Lane
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RQ
Director NameJohn Willis Scrutton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(47 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eaton Square
London
SW1W 9DH
Director NameBarrie Michael Mitchell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
15 High Street
Marton Nr Rugby
Warwickshire
CV23 9RR
Secretary NameMr John Frederick Byng
NationalityBritish
StatusResigned
Appointed14 July 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address10 Tuer Way
Inkberrow
Worcester
WR7 4EQ
Director NameMr Mark Roy Dowsett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(48 years after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleTechnical Manager
Correspondence Address23 Frobisher Road
Coventry
West Midlands
CV3 6LW
Director NameMr John Frederick Byng
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(49 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 1996)
RoleSec And Acc
Correspondence Address10 Tuer Way
Inkberrow
Worcester
WR7 4EQ
Secretary NameMr Mark Roy Dowsett
NationalityBritish
StatusResigned
Appointed29 March 1996(50 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 1996)
RoleCompany Director
Correspondence Address23 Frobisher Road
Coventry
West Midlands
CV3 6LW
Director NameRobert Edward Sherman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(51 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2004)
RoleManagement Consultant
Correspondence AddressStrathgoyle
Glen Road
Sidmouth
Devon
EX10 8RW
Director NameDavid Lawrence Rawlinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(51 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleSales Engineer
Correspondence AddressIvy Cottage
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameAnne Veronica Pritchard
NationalityBritish
StatusResigned
Appointed17 July 1996(51 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1998)
RoleFinancial Controller
Correspondence Address18 Bridge Street
Rugby
Warwickshire
CV21 3NR
Director NameMr John Frederick Batchelor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(51 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Croft Shipston Road
Clifford Chambers
Stratford-Upon-Avon
Warwickshire
CV37 8LZ
Director NameThomas Hugh Burwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(52 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address7 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JJ
Secretary NameStephen Frederick Webb
NationalityBritish
StatusResigned
Appointed07 January 1998(52 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address55 Wyre Hill
Bewdley
Worcestershire
DY12 2UE
Director NameStephen Frederick Webb
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(53 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address55 Wyre Hill
Bewdley
Worcestershire
DY12 2UE
Director NameDjaffar Maachi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(53 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2000)
RoleSales Manager
Correspondence AddressNo 3 The Terraces
Al Wasel Road
PO Box 29826
Dubai U A E
Director NameRobert Andrew De Freyne-Shrubsole
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address17 Saffron Walk
Stratford Upon Avon
Warwickshire
CV37 6GN
Director NamePaul David Long
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(58 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleAccountant Director
Correspondence Address9 Fyfield Way
Littleton Winchester
Southampton
Hampshire
SO22 6PB
Director NameBrian Richmond Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(58 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHorringer Manor Manor Lane
Horringer
Bury St. Edmunds
IP29 5PY
Director NameGeoffrey Charles Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(58 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerrys Coppice Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameChristopher Martin Barber
NationalityBritish
StatusResigned
Appointed23 January 2004(58 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address2 Gilman Crescent
Windsor
Berkshire
SL4 4YN
Director NameJames F Petelle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2006(60 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 October 2006)
RoleAttorney
Correspondence Address2302 Crabtree Lane
Northbrook
Cook Il 60062
United States
Director NamePaul Bell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(60 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2008)
RoleGeneral Manager
Correspondence AddressMamoura
Dean Park Way
Kirkcaldy
Fife
KY2 6XZ
Scotland
Secretary NameJames F Petelle
NationalityAmerican
StatusResigned
Appointed13 April 2006(60 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 October 2006)
RoleAttorney
Correspondence Address2302 Crabtree Lane
Northbrook
Cook Il 60062
United States
Director NameFelix Willis Caruso Jr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2006(61 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2008)
RoleAttorney
Correspondence Address4043 Wolf Road
Western Springs
Illinois
60558
United States
Secretary NameFelix Willis Caruso Jr
NationalityAmerican
StatusResigned
Appointed13 October 2006(61 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2008)
RoleAttorney
Correspondence Address4043 Wolf Road
Western Springs
Illinois
60558
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 1984Delivered on: 18 July 1984
Satisfied on: 30 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 27,500
(6 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 27,500
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 27,500
(6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 27,500
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 27,500
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 27,500
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Abogado Nominees Limited on 23 April 2010 (2 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Abogado Nominees Limited on 23 April 2010 (2 pages)
2 March 2010Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Neil Shankland on 1 March 2010 (2 pages)
15 February 2010Registered office address changed from Masons Road Stratford upon Avon Warwickshire CV37 9NU on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Masons Road Stratford upon Avon Warwickshire CV37 9NU on 15 February 2010 (1 page)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Return made up to 20/06/09; full list of members (6 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 20/06/09; full list of members (6 pages)
26 November 2008Full accounts made up to 30 September 2007 (22 pages)
26 November 2008Full accounts made up to 30 September 2007 (22 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
20 October 2008Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page)
1 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
1 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2008Return made up to 20/06/08; no change of members (6 pages)
29 September 2008Return made up to 20/06/08; no change of members (6 pages)
11 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
11 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
5 August 2008Appointment terminated director john batchelor (1 page)
5 August 2008Director and secretary appointed michael coppin (2 pages)
5 August 2008Appointment terminated secretary felix caruso jr (1 page)
5 August 2008Director and secretary appointed michael coppin (2 pages)
5 August 2008Appointment terminated director paul bell (1 page)
5 August 2008Appointment terminated secretary felix caruso jr (1 page)
5 August 2008Appointment terminated director paul bell (1 page)
5 August 2008Appointment terminated director john batchelor (1 page)
19 June 2008Director and secretary appointed felix willis caruso jr (1 page)
19 June 2008Director and secretary appointed felix willis caruso jr (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
25 October 2007Full accounts made up to 30 September 2006 (25 pages)
25 October 2007Full accounts made up to 30 September 2006 (25 pages)
3 October 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2006Full accounts made up to 31 December 2005 (26 pages)
18 December 2006Full accounts made up to 31 December 2005 (26 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 July 2006Return made up to 20/06/06; full list of members (9 pages)
20 July 2006Return made up to 20/06/06; full list of members (9 pages)
8 May 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
8 May 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: brook road, wimborne, dorset, BH21 2BJ (1 page)
8 May 2006Registered office changed on 08/05/06 from: brook road, wimborne, dorset, BH21 2BJ (1 page)
8 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
24 July 2005Return made up to 20/06/05; full list of members (8 pages)
24 July 2005Return made up to 20/06/05; full list of members (8 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
16 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 November 2004Accounts for a medium company made up to 2 April 2004 (29 pages)
29 November 2004Accounts for a medium company made up to 2 April 2004 (29 pages)
29 November 2004Accounts for a medium company made up to 2 April 2004 (29 pages)
15 November 2004Return made up to 20/06/04; full list of members (8 pages)
15 November 2004Return made up to 20/06/04; full list of members (8 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: masons road, stratford on avon, CV37 9NU (1 page)
17 February 2004Registered office changed on 17/02/04 from: masons road, stratford on avon, CV37 9NU (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 December 2003Return made up to 14/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Return made up to 14/07/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Full accounts made up to 31 March 2003 (25 pages)
15 September 2003Full accounts made up to 31 March 2003 (25 pages)
21 July 2003Return made up to 14/07/03; full list of members (9 pages)
21 July 2003Return made up to 14/07/03; full list of members (9 pages)
31 October 2002Full accounts made up to 31 March 2002 (20 pages)
31 October 2002Full accounts made up to 31 March 2002 (20 pages)
25 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
19 February 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
3 August 2001Return made up to 14/07/01; full list of members (8 pages)
3 August 2001Return made up to 14/07/01; full list of members (8 pages)
16 February 2001Company name changed precision metal LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed precision metal LIMITED\certificate issued on 16/02/01 (2 pages)
10 October 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
10 October 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
24 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
24 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
9 July 1999Return made up to 14/07/99; no change of members (6 pages)
9 July 1999Return made up to 14/07/99; no change of members (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
8 January 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
8 January 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
11 August 1998Return made up to 14/07/98; no change of members (4 pages)
11 August 1998Return made up to 14/07/98; no change of members (4 pages)
29 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
29 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
18 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
30 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
16 August 1996Return made up to 21/06/96; full list of members (6 pages)
16 August 1996Return made up to 21/06/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (2 pages)
1 May 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
1 May 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
6 February 1996Secretary resigned;director resigned (2 pages)
6 February 1996Secretary resigned;director resigned (2 pages)
7 July 1995Return made up to 14/07/95; no change of members (4 pages)
7 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
7 July 1995Return made up to 14/07/95; no change of members (4 pages)
7 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
5 July 1994Return made up to 14/07/94; no change of members (4 pages)
5 July 1994Return made up to 14/07/94; no change of members (4 pages)
9 July 1993Return made up to 14/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 July 1993Return made up to 14/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 July 1992Return made up to 14/07/92; no change of members (7 pages)
8 July 1992Return made up to 14/07/92; no change of members (7 pages)
10 July 1991Return made up to 14/07/91; full list of members (8 pages)
10 July 1991Return made up to 14/07/91; full list of members (8 pages)
25 July 1990Return made up to 14/07/90; full list of members (4 pages)
25 July 1990Return made up to 14/07/90; full list of members (4 pages)
10 July 1989Return made up to 07/07/89; full list of members (5 pages)
10 July 1989Return made up to 07/07/89; full list of members (5 pages)
16 June 1988Return made up to 12/04/88; full list of members (4 pages)
16 June 1988Return made up to 12/04/88; full list of members (4 pages)
7 August 1987Return made up to 17/06/87; full list of members (4 pages)
7 August 1987Return made up to 17/06/87; full list of members (4 pages)
8 May 1986Return made up to 28/03/86; full list of members (4 pages)
8 May 1986Return made up to 28/03/86; full list of members (4 pages)
18 July 1985Annual return made up to 08/05/85 (4 pages)
18 July 1985Annual return made up to 08/05/85 (4 pages)
12 July 1984Annual return made up to 06/04/84 (4 pages)
12 July 1984Annual return made up to 06/04/84 (4 pages)
25 April 1983Annual return made up to 18/03/83 (4 pages)
25 April 1983Annual return made up to 18/03/83 (4 pages)
13 May 1982Annual return made up to 28/04/82 (4 pages)
13 May 1982Annual return made up to 28/04/82 (4 pages)
23 June 1981Annual return made up to 07/05/81 (4 pages)
23 June 1981Annual return made up to 07/05/81 (4 pages)
29 March 1980Annual return made up to 07/02/80 (4 pages)
29 March 1980Annual return made up to 07/02/80 (4 pages)
26 July 1979Annual return made up to 21/06/79 (4 pages)
26 July 1979Annual return made up to 21/06/79 (4 pages)
6 July 1978Annual return made up to 29/06/78 (4 pages)
6 July 1978Annual return made up to 29/06/78 (4 pages)
12 July 1977Annual return made up to 17/07/77 (4 pages)
12 July 1977Annual return made up to 17/07/77 (4 pages)
8 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 1976Annual return made up to 10/05/76 (9 pages)
8 June 1976Annual return made up to 10/05/76 (9 pages)
4 April 1975Annual return made up to 08/04/75 (9 pages)
4 April 1975Annual return made up to 08/04/75 (9 pages)
21 June 1974Annual return made up to 09/05/74 (9 pages)
21 June 1974Annual return made up to 09/05/74 (9 pages)
10 December 1969Memorandum and Articles of Association (12 pages)
10 December 1969Memorandum and Articles of Association (12 pages)
27 February 1967Company name changed\certificate issued on 27/02/67 (2 pages)
27 February 1967Company name changed\certificate issued on 27/02/67 (2 pages)
9 June 1945Certificate of incorporation (2 pages)
9 June 1945Certificate of incorporation (1 page)
9 June 1945Certificate of incorporation (2 pages)
9 June 1945Certificate of incorporation (1 page)