Company NameSenior Precision Machines Limited
Company StatusDissolved
Company Number00513893
CategoryPrivate Limited Company
Incorporation Date3 December 1952(71 years, 5 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 18 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameLeigh Grant
NationalityBritish
StatusClosed
Appointed08 October 1999(46 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 July 2000)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Richard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleChairman
Correspondence Address2 Beech Lane
Coppenhall
Stafford
Staffordshire
ST18 9BT
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameAlan Frank Hitchman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 February 1992)
RoleSales And Technical Director
Correspondence Address22 Glen Close
Walsall
West Midlands
WS4 2EL
Director NameMr Robert Lilly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Doran Close
Halesowen
West Midlands
B63 1JZ
Director NameJohn Robert Yapp
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleOperations Director
Correspondence Address50 Dawley Road
Wall Heath
Kingswinford
West Midlands
DY6 9BH
Secretary NameMichael George Tickle
NationalityBritish
StatusResigned
Appointed14 June 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence Address21 Stanhurst Way
West Bromwich
West Midlands
B71 3QS
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed30 July 1993(40 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ

Location

Registered AddressSenior House
59/61 High Street
Rickmansworth
Herts.
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1999Application for striking-off (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (7 pages)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)