Company NameIndustrial Precision Castings Limited
Company StatusDissolved
Company Number00696172
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 10 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(33 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed01 January 1997(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address5 Paget Place
Warren Road
Coombe Hill
Surrey
KT2 7HZ
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressSouthbroom 22 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameEdmund John Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Secretary NameEdmund John Price
NationalityBritish
StatusResigned
Appointed22 March 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,996,000
Current Liabilities£1,996,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999Secretary resigned (1 page)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 March 1998Return made up to 22/03/98; full list of members (9 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 March 1997Return made up to 22/03/97; no change of members (7 pages)
19 March 1997Director's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
29 January 1997New director appointed (3 pages)
27 January 1997Secretary resigned (1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 July 1996Registered office changed on 07/07/96 from: the coach house 173 sheen lane london SW14 8NA (1 page)
30 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Memorandum and Articles of Association (10 pages)
4 July 1995Director resigned (2 pages)
13 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)