Company NamePrecise Litho Limited
Company StatusDissolved
Company Number01373570
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNicholas Deschamps
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(13 years after company formation)
Appointment Duration12 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road
Dinton
Buckinghamshire
HP17 8UG
Director NameNina Natasha Deschamps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(13 years after company formation)
Appointment Duration12 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road
Dinton
Buckinghamshire
HP17 8UG
Secretary NameNina Natasha Deschamps
NationalityBritish
StatusClosed
Appointed28 June 1991(13 years after company formation)
Appointment Duration12 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road
Dinton
Buckinghamshire
HP17 8UG
Director NameSheila Ann Biddlecombe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(13 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 53 Enfield Cloisters
Fanshaw Street
London
N1 6LD

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,529
Current Liabilities£1,529

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
2 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
12 July 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
28 February 2003Registered office changed on 28/02/03 from: 34-35 great sutton street london EC1V 0DX (1 page)
28 February 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 July 2001Amended accounts made up to 30 November 2000 (14 pages)
23 May 2001£ ic 35200/5700 22/04/01 £ sr 29500@1=29500 (1 page)
11 May 2001Resolutions
  • RES13 ‐ Aquisition of shares 22/04/01
(1 page)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000£ ic 65200/35200 17/07/00 £ sr 30000@1=30000 (1 page)
27 July 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
27 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 May 2000Accounts made up to 31 July 1999 (15 pages)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1999 (2 pages)
20 July 1999Notice of completion of voluntary arrangement (3 pages)
6 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 1999 (2 pages)
18 May 1999Return made up to 31/03/99; no change of members (4 pages)
9 March 1999Accounts made up to 31 July 1998 (13 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 1998 (5 pages)
28 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Accounts made up to 31 July 1997 (13 pages)
26 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 1996 (5 pages)
6 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Accounts made up to 31 July 1996 (13 pages)
20 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 1996 (5 pages)
31 January 1996Accounts made up to 31 July 1995 (14 pages)
17 July 1995Accounts made up to 31 July 1994 (13 pages)