Company NameH.& S.Precision Engineers Limited
DirectorsClifford Allan Harry and Graham Allan Harry
Company StatusDissolved
Company Number00414380
CategoryPrivate Limited Company
Incorporation Date5 July 1946(77 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Clifford Allan Harry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleMachine Tool Engineer
Correspondence Address5 Southfield Gardens
Burnham
Slough
Berkshire
SL1 7NE
Director NameMr Graham Allan Harry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleExecutive Officer
Correspondence Address27 Salt Hill Way
Slough
Berkshire
SL1 3TR
Secretary NameMr Clifford Allan Harry
NationalityBritish
StatusCurrent
Appointed22 September 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address5 Southfield Gardens
Burnham
Slough
Berkshire
SL1 7NE

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£261,233
Gross Profit£32,490
Net Worth£75,817
Cash£5
Current Liabilities£105,870

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 January 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003Liquidators statement of receipts and payments (6 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: the haven 27 salt hill way slough bucks SL1 3TR (1 page)
30 October 2001Declaration of solvency (3 pages)
15 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
11 October 2000Return made up to 22/09/00; no change of members (5 pages)
29 September 1999Full accounts made up to 30 June 1999 (13 pages)
22 September 1999Return made up to 22/09/99; full list of members (5 pages)
21 September 1998Full accounts made up to 30 June 1998 (12 pages)
17 September 1998Location of register of members (1 page)
17 September 1998Return made up to 22/09/98; no change of members (5 pages)
25 September 1997Full accounts made up to 30 June 1997 (12 pages)
25 September 1997Return made up to 22/09/97; no change of members (5 pages)
17 September 1997Location of register of members (1 page)
27 September 1996Full accounts made up to 30 June 1996 (11 pages)
27 September 1996Return made up to 22/09/96; full list of members (5 pages)
10 October 1995Return made up to 22/09/95; full list of members (12 pages)
18 September 1995Full accounts made up to 30 June 1995 (11 pages)
15 July 1995Particulars of mortgage/charge (4 pages)