Middle Street
Nazeing
Essex
EN9 2LB
Director Name | Mrs Janet Alison Poulter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Orchard Road Burgess Hill West Sussex RH15 9PG |
Secretary Name | Alison Walser Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Saint Martins Crescent South Heighton East Sussex BN9 0PH |
Director Name | John Forster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2004(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Farriers Way Uckfield East Sussex TN22 5BY |
Director Name | Mrs Doreen Ann Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 February 2003) |
Role | Lab Technician |
Correspondence Address | Parkview Fontwell Avenue Eastergate West Sussex PO20 6RY |
Director Name | Mr Raymond Lawrence Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 February 2003) |
Role | Engineer |
Correspondence Address | Parkview Fontwell Avenue Eastergate West Sussex PO20 6RY |
Director Name | Mr Stephen Melvyn Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 February 2003) |
Role | Engineer |
Correspondence Address | 1 The Courtyard The London Road Hardham Pulborough West Sussex RH20 1LB |
Secretary Name | Mrs Doreen Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Parkview Fontwell Avenue Eastergate West Sussex PO20 6RY |
Director Name | Geoffrey Richard Folkes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2005) |
Role | Managing Director |
Correspondence Address | 11 Cedar Close Aldwick Bognor Regis West Sussex PO21 3BE |
Secretary Name | Mrs Janet Alison Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Orchard Road Burgess Hill West Sussex RH15 9PG |
Director Name | Michael Bailey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vernon Avenue Peacehaven East Sussex BN10 8PL |
Registered Address | 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £306,873 |
Cash | £14 |
Current Liabilities | £881,024 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Notice of move from Administration to Dissolution (13 pages) |
9 March 2007 | Administrator's progress report (13 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
25 September 2006 | Administrator's progress report (7 pages) |
14 September 2006 | Notice of extension of period of Administration (1 page) |
4 April 2006 | Administrator's progress report (6 pages) |
2 November 2005 | Statement of administrator's proposal (37 pages) |
21 October 2005 | Statement of affairs (16 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page) |
13 September 2005 | Appointment of an administrator (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Director resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 4TH floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page) |
11 March 2005 | Director resigned (1 page) |
27 January 2005 | Particulars of mortgage/charge (6 pages) |
4 January 2005 | Return made up to 30/10/04; full list of members (8 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
18 June 2004 | New director appointed (2 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | New director appointed (2 pages) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 December 2003 | Return made up to 30/10/03; full list of members
|
13 October 2003 | Company name changed R.L. smith precision engineering LIMITED\certificate issued on 13/10/03 (2 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | New director appointed (2 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (3 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 3, daux road billingshurst west sussex RH14 9TF (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
24 December 2001 | Return made up to 30/10/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 January 2001 | Return made up to 30/10/00; full list of members (7 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 November 1999 | Return made up to 30/10/99; full list of members
|
18 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 December 1997 | Return made up to 30/10/97; no change of members
|
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 December 1996 | Return made up to 30/10/96; no change of members (4 pages) |
22 November 1995 | Return made up to 30/10/95; full list of members
|
13 September 1995 | Full accounts made up to 30 April 1995 (16 pages) |
28 August 1984 | Resolutions
|
25 June 1979 | Memorandum and Articles of Association (10 pages) |
23 March 1971 | Certificate of incorporation (1 page) |