Company NamePrecision Metal Forming Limited
Company StatusDissolved
Company Number00549828
CategoryPrivate Limited Company
Incorporation Date26 May 1955(68 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed23 October 2000(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed23 October 2000(45 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 06 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDerek John Higgs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressRoseleigh Cheltenham Road
Bredon
Tewkesbury
Gloucestershire
GL20 7LZ
Wales
Director NameDerek Pugh
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressRoseleigh Stoke Road
Stoke Orchard
Cheltenham
Gloucestershire
GL52 4RU
Wales
Director NameNeil Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address4 Meade King Grove
Woodmancote
Cheltenham
Gloucestershire
GL52 4UD
Wales
Director NameMichael John Thacker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressThe Willows
The Green Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TF
Wales
Director NameMr Brian Charles Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Secretary NameDavid Frank Cleaver
NationalityBritish
StatusResigned
Appointed02 April 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address28 Oakleaze
Longlevens
Gloucester
Gloucestershire
GL2 0LQ
Wales
Director NameMartyn William Tyers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 1994)
RoleSales Director
Correspondence Address119 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2DH
Secretary NameBrian Robert Bramley
NationalityBritish
StatusResigned
Appointed27 August 1992(37 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2000)
RoleSecretary
Correspondence AddressVilla Farm House Tewkesbury Road
The Leigh
Gloucester
Gloucestershire
GL19 4AQ
Wales
Director NameJohn Martin Bryant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1995)
RoleManaging Director
Correspondence Address3 Cottage Gardens
Laleston
Bridgend
Mid Glamorgan
CF32 0LL
Wales
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2000)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(40 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonecroft
The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director NameMalcolm George Loucks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(40 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1998)
RoleDirector/Finance
Correspondence Address24 Reigate Road
Leatherhead
Surrey
KT22 8RA
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2000)
RoleFinance Director
Correspondence AddressLa Roche 106a Bishopston Road
Bishopston
Swansea
SA3 3EW
Wales

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,575,000
Current Liabilities£777,000

Accounts

Latest Accounts1 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
18 April 2006Return made up to 02/04/06; full list of members (5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
19 April 2005Return made up to 02/04/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
10 May 2004Return made up to 02/04/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
17 April 2003Return made up to 02/04/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
2 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 02/04/01; full list of members (2 pages)
24 April 2001Location of register of members (1 page)
24 April 2001Location of debenture register (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 February 2001Full accounts made up to 1 April 2000 (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: swindon road, cheltenham, gloucester GL51 9LS (1 page)
30 October 2000New director appointed (4 pages)
21 April 2000Return made up to 02/04/00; full list of members (7 pages)
14 December 1999Full accounts made up to 3 April 1999 (15 pages)
20 December 1998Full accounts made up to 28 March 1998 (21 pages)
20 August 1998Auditor's resignation (1 page)
5 May 1998Return made up to 02/04/98; full list of members (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
17 December 1997Director's particulars changed (1 page)
27 August 1997Full accounts made up to 29 March 1997 (21 pages)
3 May 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 30 March 1996 (20 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
26 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Full accounts made up to 1 April 1995 (18 pages)
31 August 1995Director resigned;new director appointed (2 pages)