Company NamePrecis (1049) Limited
Company StatusDissolved
Company Number02592798
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed20 May 1991(2 months after company formation)
Appointment Duration14 years (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 24 May 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 24 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(5 years after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 March 1991(1 day after company formation)
Appointment Duration2 months (resigned 20 May 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£746,772
Current Liabilities£746,772

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
12 January 2004Return made up to 05/01/04; full list of members (8 pages)
26 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
2 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 February 2001Return made up to 12/02/01; full list of members (7 pages)
23 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 March 1999Return made up to 06/03/99; full list of members (20 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 March 1998Return made up to 06/03/98; no change of members (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
24 March 1997Return made up to 19/03/97; no change of members (17 pages)
25 July 1996Full accounts made up to 31 March 1996 (8 pages)
6 May 1996New director appointed (3 pages)
19 April 1996Return made up to 19/03/96; full list of members (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 19/03/95; full list of members (26 pages)