Company NameLawton Precision Engineers Limited
Company StatusDissolved
Company Number00614553
CategoryPrivate Limited Company
Incorporation Date7 November 1958(65 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJan Karel Van Jaarsveld
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed28 May 2008(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wood Road
Shepperton
Middlesex
TW17 0DX
Secretary NameMr Michael Neill Cox
NationalityBritish
StatusClosed
Appointed28 May 2008(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameStanley Edward Barnes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 May 2008)
RolePrecision Engineer
Correspondence Address40 Willson Road
Englefield Green
Egham
Surrey
TW20 0QB
Director NameGeoffrey Morrell Kaye
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 October 2004)
RoleAccountant
Correspondence Address45 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 6AS
Director NameVernon David Daniel Thomas
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RolePrecision Engineer
Correspondence Address1 Marina Parade
Staines
Middlesex
TW18 1HD
Secretary NameGeoffrey Morrell Kaye
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 October 2004)
RoleCompany Director
Correspondence Address45 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameCorrine Ann Strudwick
NationalityBritish
StatusResigned
Appointed18 October 2004(45 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressFalling Leaves
208 Wendover Road
Staines
Middlesex
TW18 3DF
Director NameCynthia Margaret Barnes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2008)
RoleCompany Director
Correspondence Address40 Willson Road
Englefield Green
Egham
Surrey
TW20 0QB

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £1Precision Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Solvency statement dated 04/11/13 (1 page)
28 November 2013Statement by directors (1 page)
28 November 2013Solvency statement dated 04/11/13 (1 page)
28 November 2013Statement by directors (1 page)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 August 2011Director's details changed for Jan Karel Van Jaarsveld on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Jan Karel Van Jaarsveld on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Jan Karel Van Jaarsveld on 5 August 2011 (3 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from prince consort house albert embankment london SE1 7TJ (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from prince consort house albert embankment london SE1 7TJ (1 page)
8 July 2008Appointment terminated director stanley barnes (1 page)
8 July 2008Appointment terminated director stanley barnes (1 page)
8 July 2008Director appointed jan-karel van jaarsveld (2 pages)
8 July 2008Secretary appointed michael neill cox (2 pages)
8 July 2008Appointment terminated secretary corrine strudwick (1 page)
8 July 2008Secretary appointed michael neill cox (2 pages)
8 July 2008Director appointed jan-karel van jaarsveld (2 pages)
8 July 2008Appointment terminated director cynthia barnes (1 page)
8 July 2008Appointment terminated director cynthia barnes (1 page)
8 July 2008Appointment terminated secretary corrine strudwick (1 page)
7 July 2008Registered office changed on 07/07/2008 from unit 1 25A,hanworth road sunbury-on-thames middlesex TW16 5DA (1 page)
7 July 2008Registered office changed on 07/07/2008 from unit 1 25A,hanworth road sunbury-on-thames middlesex TW16 5DA (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 31/03/06; full list of members (4 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 31/03/06; full list of members (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
16 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 April 2004Return made up to 31/03/04; full list of members (5 pages)
16 April 2004Return made up to 31/03/04; full list of members (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2003Return made up to 31/03/02; full list of members (5 pages)
27 March 2003Return made up to 31/03/02; full list of members (5 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Return made up to 31/03/00; full list of members (5 pages)
5 April 2000Location of register of members (1 page)
5 April 2000Return made up to 31/03/00; full list of members (5 pages)
5 April 2000Location of register of members (1 page)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999Return made up to 31/03/99; full list of members (5 pages)
8 April 1999Return made up to 31/03/99; full list of members (5 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 April 1997Return made up to 31/03/97; full list of members (5 pages)
8 April 1997Return made up to 31/03/97; full list of members (5 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 May 1996Registered office changed on 09/05/96 from: camgate works long lane stanwell staines middlesex TW19 7AX (1 page)
9 May 1996Registered office changed on 09/05/96 from: camgate works long lane stanwell staines middlesex TW19 7AX (1 page)
11 April 1996Return made up to 31/03/96; full list of members (5 pages)
11 April 1996Return made up to 31/03/96; full list of members (5 pages)
8 June 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)