Company NameViking Precision Components Limited
DirectorsAnn Merren Keen and Simon Keen
Company StatusDissolved
Company Number02171969
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnn Merren Keen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleAccounts Clerk
Correspondence Address8 Bittern Way
Aylesbury
Buckinghamshire
HP19 0WP
Secretary NameAnn Merren Keen
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Bittern Way
Aylesbury
Buckinghamshire
HP19 0WP
Director NameSimon Keen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RolePrecision Engineer
Correspondence Address18 Fairford Leys Way
Aylesbury
Buckinghamshire
HP19 7FQ
Director NameMr Stephen James Anderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Upperway Furlong
Didcot
Oxfordshire
OX11 7ST
Director NameMichael Keen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 18 June 1999)
RoleEngineer
Correspondence Address8 Bittern Way
Aylesbury
Buckinghamshire
HP19 3WP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£345,092
Gross Profit£150,036
Net Worth£151,401
Cash£55,590
Current Liabilities£71,752

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Appointment of a voluntary liquidator (2 pages)
11 December 2001Statement of affairs (7 pages)
11 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2001Registered office changed on 21/11/01 from: lupton road thame industrial estate thame , oxon OX9 3SE (1 page)
7 August 2001£ sr 5@1 15/01/01 (2 pages)
16 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Full accounts made up to 31 August 2000 (8 pages)
4 July 2000Director resigned (1 page)
3 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 April 2000Memorandum and Articles of Association (3 pages)
4 October 1999Director resigned (1 page)
13 July 1999Return made up to 14/06/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 August 1998 (10 pages)
17 July 1998Return made up to 14/06/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
8 September 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 31 August 1996 (10 pages)
26 June 1997Return made up to 14/06/97; full list of members (6 pages)
3 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 August 1995 (9 pages)
13 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
6 April 1989Return made up to 28/03/89; full list of members (4 pages)
30 September 1987Incorporation (11 pages)