Company NameD.E.B. Precision Limited
DirectorDebra Hannah Brooks
Company StatusDissolved
Company Number02813984
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDebra Hannah Brooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(5 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address153 Collingwood Drive
Great Barr
Birmingham
West Midlands
B43 7JN
Secretary NameHannah Mary Cox
NationalityBritish
StatusCurrent
Appointed04 May 1993(5 days after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address31 Nevison Grove
Great Barr
Birmingham
West Midlands
B43 7PS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 July 1996Dissolved (1 page)
25 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: diamonds 23-43 longford street london NW1 3NY (1 page)
27 April 1995Registered office changed on 27/04/95 from: c/o diamonds 45 crawford place london W1H 1HX (1 page)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Registered office changed on 29/03/95 from: richmond house 135 high street amblecote stourbridge west midlands DY8 4BW (1 page)