Company NamePrecis (587) Limited
Company StatusDissolved
Company Number02071542
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarry Hepworth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address4 Cerne Abbas 46 The Avenue
Branksome Park
Poole
Dorset
BH13 6HE
Director NameJames Gilbey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 June 2000)
RoleMarketing Executive
Correspondence Address38 Lennox Gardens
Kensington
London
Wc2
Director NameJames Gilbey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 02 April 1991)
RoleCompany Director
Correspondence Address38 Lennox Gardens
Kensington
London
Wc2
Director NameMichelle Virginia Rhodes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1993)
RoleFinance Director
Correspondence AddressDrum Cottage 161 Middlehill Road
Canford Bottom
Wimborne Minster
Dorset
BH21 2HJ
Secretary NameMichelle Virginia Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressDrum Cottage 161 Middlehill Road
Canford Bottom
Wimborne Minster
Dorset
BH21 2HJ
Secretary NameValerie Levy
NationalityBritish
StatusResigned
Appointed05 August 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1994)
RoleCompany Director
Correspondence Address3 Bridgers Close
Rownhams
Southampton
Hampshire
SO16 8DU

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1999Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
19 September 1995Receiver's abstract of receipts and payments (4 pages)
8 August 1995Registered office changed on 08/08/95 from: orevale house victoria road ferndown dorset BH22 9NX (1 page)
21 December 1994Statement of Affairs in administrative receivership following report to creditors (6 pages)
29 November 1994Administrative Receiver's report (8 pages)
21 September 1994Appointment of receiver/manager (1 page)