Company NameR.S.J. Precision Products Limited
Company StatusDissolved
Company Number01567817
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Matthews
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(10 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 30 May 2006)
RoleEngineer
Correspondence Address85 Ennismore Avenue
Greenford
Middlesex
UB6 0LQ
Secretary NameCKP Secretarial Ltd (Corporation)
StatusClosed
Appointed13 May 2002(20 years, 11 months after company formation)
Appointment Duration4 years (closed 30 May 2006)
Correspondence Address229 Linen Hall
162-168 Regent Street
London
W1B 5TB
Secretary NamePeegee Corporation Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2003)
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ

Location

Registered AddressC/O C K Partnership
229 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£38,252
Gross Profit£30,796
Net Worth£3,117
Cash£1,877
Current Liabilities£2,484

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
6 April 2005Return made up to 02/03/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 02/03/04; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
13 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 May 2002Return made up to 02/03/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: pyne gilbert the highland 82 the ridgeway enfield middlesex EN2 8JQ (1 page)
23 May 2002New secretary appointed (2 pages)
19 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
27 July 2001Return made up to 02/03/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 June 2000 (7 pages)
23 May 2000Full accounts made up to 30 June 1999 (11 pages)
4 April 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
10 March 1999Return made up to 02/03/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 June 1998 (8 pages)
19 February 1998Return made up to 02/03/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 June 1997 (8 pages)
4 April 1997Return made up to 02/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
4 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 April 1996Return made up to 02/03/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 June 1995 (6 pages)
13 March 1995Full accounts made up to 30 June 1994 (6 pages)
13 March 1995Return made up to 02/03/95; no change of members (4 pages)