Company NameIEC Precision Limited
Company StatusDissolved
Company Number01005624
CategoryPrivate Limited Company
Incorporation Date23 March 1971(53 years, 1 month ago)
Previous NameR.L. Smith Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameLeslie Kerrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(31 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressMickleton
Middle Street
Nazeing
Essex
EN9 2LB
Director NameMrs Janet Alison Poulter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(31 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Orchard Road
Burgess Hill
West Sussex
RH15 9PG
Secretary NameAlison Walser Blake
NationalityBritish
StatusCurrent
Appointed25 February 2003(31 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address28 Saint Martins Crescent
South Heighton
East Sussex
BN9 0PH
Director NameJohn Forster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2004(32 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address35 Farriers Way
Uckfield
East Sussex
TN22 5BY
Director NameMrs Doreen Ann Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 February 2003)
RoleLab Technician
Correspondence AddressParkview
Fontwell Avenue
Eastergate
West Sussex
PO20 6RY
Director NameMr Raymond Lawrence Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 February 2003)
RoleEngineer
Correspondence AddressParkview
Fontwell Avenue
Eastergate
West Sussex
PO20 6RY
Director NameMr Stephen Melvyn Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 February 2003)
RoleEngineer
Correspondence Address1 The Courtyard
The London Road Hardham
Pulborough
West Sussex
RH20 1LB
Secretary NameMrs Doreen Ann Smith
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressParkview
Fontwell Avenue
Eastergate
West Sussex
PO20 6RY
Director NameGeoffrey Richard Folkes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2005)
RoleManaging Director
Correspondence Address11 Cedar Close
Aldwick
Bognor Regis
West Sussex
PO21 3BE
Secretary NameMrs Janet Alison Poulter
NationalityBritish
StatusResigned
Appointed24 February 2003(31 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Orchard Road
Burgess Hill
West Sussex
RH15 9PG
Director NameMichael Bailey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(33 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vernon Avenue
Peacehaven
East Sussex
BN10 8PL

Location

Registered Address73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£306,873
Cash£14
Current Liabilities£881,024

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Notice of move from Administration to Dissolution (13 pages)
9 March 2007Administrator's progress report (13 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
25 September 2006Administrator's progress report (7 pages)
14 September 2006Notice of extension of period of Administration (1 page)
4 April 2006Administrator's progress report (6 pages)
2 November 2005Statement of administrator's proposal (37 pages)
21 October 2005Statement of affairs (16 pages)
16 September 2005Registered office changed on 16/09/05 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page)
13 September 2005Appointment of an administrator (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 4TH floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page)
11 March 2005Director resigned (1 page)
27 January 2005Particulars of mortgage/charge (6 pages)
4 January 2005Return made up to 30/10/04; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
18 June 2004New director appointed (2 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004New director appointed (2 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 December 2003Return made up to 30/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2003Company name changed R.L. smith precision engineering LIMITED\certificate issued on 13/10/03 (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003New director appointed (2 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (3 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 3, daux road billingshurst west sussex RH14 9TF (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Declaration of assistance for shares acquisition (6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2003New secretary appointed (2 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
24 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
9 January 2001Return made up to 30/10/00; full list of members (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
29 October 1998Return made up to 30/10/98; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 December 1996Return made up to 30/10/96; no change of members (4 pages)
22 November 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1995Full accounts made up to 30 April 1995 (16 pages)
28 August 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 June 1979Memorandum and Articles of Association (10 pages)
23 March 1971Certificate of incorporation (1 page)