Company NamePrecision Records And Tapes Ltd
Company StatusDissolved
Company Number00572034
CategoryPrivate Limited Company
Incorporation Date26 September 1956(67 years, 7 months ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Patrick Keith Drew
NationalityBritish
StatusClosed
Appointed01 March 2004(47 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 11 December 2013)
RoleChartered Accountant
Correspondence AddressThe Old Malthouse Popes Hill
Kingsclere
Newbury
Berkshire
RG20 5SJ
Director NameMrs Kim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(49 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lansdowne Road
London
W11 2LF
Director NameMr Patrick Keith Drew
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 May 2011)
RoleChartered Accountant
Correspondence AddressCosawes Barton
Ponsanooth
Truro
Cornwall
TR3 7EJ
Director NameKim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address24 Chepstow Place
London
W2 4TA
Director NameRaymond Keith Richards
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressAppt 4072-4 Residences Du Monte
Carlo Grand Hotel 12 Ave Des
Spelugues Bp179 Monaco Mc 98007
Secretary NameMr Alan George Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mirabel House
117 Wandsworth Bridge Road
London
SW6 2TP

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Meekland LTD
50.00%
Ordinary
1 at £1Patrick Keith Drew
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
11 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-13
(1 page)
19 February 2013Statement of affairs with form 4.19 (6 pages)
19 February 2013Statement of affairs with form 4.19 (6 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
4 January 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Argyll House 2nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 January 2013 (1 page)
26 October 2012Secretary's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
26 October 2012Secretary's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Termination of appointment of Patrick Drew as a director (1 page)
12 May 2011Termination of appointment of Patrick Drew as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 March 2009Accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
13 January 2009Registered office changed on 13/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 March 2007Accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 March 2006Accounts made up to 31 December 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 March 2005Accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Accounts made up to 31 December 2003 (5 pages)
12 March 2004New secretary appointed (2 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Accounts made up to 31 December 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 October 2002Accounts made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Return made up to 31/12/95; no change of members (7 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)