Company NamePrecis (1406) Limited
Company StatusDissolved
Company Number02634763
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameThe Croydex Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address20 Bere Close
Winchester
Hampshire
SO22 5HY
Director NameMichael James Johans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed02 September 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleManaging Director
Correspondence AddressRodcombe
Aston
Sub Edge
Gloucester
GL55 6QF
Wales
Secretary NameMr Andrew David Hammond
NationalityBritish
StatusClosed
Appointed02 September 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Bere Close
Winchester
Hampshire
SO22 5HY
Director NameMr Roger Lesley Coveney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleOperations Director
Correspondence AddressTamarisk
Dauntsey Lane Weyhill
Andover
Hampshire
SP11 8EB
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address3 Newton Drive
Accrington
Lancashire
BB5 2JT
Director NameDavid Vaughan Hedley Railton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressLeeward House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Peter George Lennard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleFinance Director
Correspondence AddressSpringhill Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameJohn Michael Hutchinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1992)
RoleManaging Director
Correspondence AddressFigsbury House
Wonston
Winchester
Hampshire
SO21 3LW
Director NameMr Paul Walter Bonne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1994)
RoleSales Director
Correspondence AddressMaulden End Ware Leys Close
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EN
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleSales Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Secretary NameMr Peter George Lennard
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressSpringhill Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NameDavid Clancy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address9 Links Rise
Davyhulme,Urmston
Manchester
Lancashire
M41 8GB
Director NameRaymond Allan Bond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1996)
RoleDeputy Managing Director
Correspondence AddressHawthorns
Picket Piece
Andover
Hampshire
SP11 6LY
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NameMr Spencer John Wilcox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1995)
RoleHousewares Director
Correspondence Address29 Clarence Road
Teddington
Middlesex
TW11 0BN
Director NameRichard Hugh Johnson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1995)
RoleOperations Director
Correspondence AddressMandeville House
Longstock
Stockbridge
Hampshire
SO20 6DP
Secretary NameRaymond Allan Bond
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1996)
RoleDeputy Managing Director
Correspondence AddressHawthorns
Picket Piece
Andover
Hampshire
SP11 6LY
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMark St John Flatman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address3 Crane Close
Seckford Heights
Woodbridge
Suffolk
IP12 4TF
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed18 August 1996(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NamePeter Desmond Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address11 Greensey
Ragged Appleshaw
Andover
Hampshire
SP11 9HY
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Director NamePeter Griffith Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 years after company formation)
Appointment Duration3 days (resigned 29 August 2003)
RoleAccountant
Correspondence Address11 Pointout Close
Bassett
Southampton
Hampshire
SO16 7LS

Location

Registered Address102 Applegarth Drive
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£1,749,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
18 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Director's particulars changed (1 page)
19 November 2003Return made up to 29/09/03; full list of members (6 pages)
17 October 2003Director resigned (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Nc inc already adjusted 02/09/03 (1 page)
3 October 2003Ad 02/09/03--------- £ si 2250276@1=2250276 £ ic 1500000/3750276 (2 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Auditor's resignation (1 page)
20 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2003£ nc 1500000/3750276 02/09/03 (1 page)
14 September 2003Registered office changed on 14/09/03 from: central way andover hampshire SP10 5AW (1 page)
14 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
28 November 2002Return made up to 29/09/02; full list of members (7 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 October 2001Return made up to 29/09/01; full list of members (6 pages)
27 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 October 1999Return made up to 29/09/99; full list of members (5 pages)
7 July 1999Director's particulars changed (1 page)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 January 1999Location of register of members (1 page)
20 January 1999Location of register of directors' interests (1 page)
20 January 1999Registered office changed on 20/01/99 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page)
6 August 1998Return made up to 02/08/98; full list of members (5 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (10 pages)
12 August 1997Registered office changed on 12/08/97 from: central way walworth industrial estate andover hants. SP10 5AW (1 page)
12 August 1997Location of register of directors' interests (1 page)
12 August 1997Location of register of members (1 page)
12 August 1997Return made up to 02/08/97; full list of members (5 pages)
6 June 1997Director's particulars changed (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
15 December 1996Director's particulars changed (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
30 May 1996Particulars of mortgage/charge (7 pages)
30 May 1996Full accounts made up to 31 December 1994 (20 pages)
30 May 1996Full accounts made up to 31 December 1995 (20 pages)
30 May 1996Particulars of mortgage/charge (7 pages)
18 April 1996Company name changed the croydex company LIMITED\certificate issued on 18/04/96 (2 pages)
28 December 1995Particulars of mortgage/charge (19 pages)
22 December 1995Director resigned (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
11 September 1995Director's particulars changed;director resigned (4 pages)
1 July 1994Full accounts made up to 31 December 1993 (21 pages)
23 August 1993Return made up to 02/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1993Full accounts made up to 31 December 1992 (18 pages)
18 April 1993Ad 31/12/92--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (1 page)
10 September 1992Return made up to 02/08/92; full list of members (10 pages)