Company NamePrecis (1337) Limited
Company StatusDissolved
Company Number03037556
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date2 July 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed13 April 1995(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 02 July 2009)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co Dublin
Ireland
Director NameArthur St John Ryan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed14 August 1996(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 02 July 2009)
RoleManaging Director
Correspondence Address60 Lansdowne Road
Ballsbridge
Dublin
Irish
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 02 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed13 April 1995(2 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleChief Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(6 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Declaration of solvency (5 pages)
31 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2008Registered office changed on 31/10/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
29 January 2008Director's particulars changed (1 page)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (5 pages)
8 April 2005Return made up to 24/03/05; full list of members (3 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 kinghtsbridge london SW1X 7LQ (1 page)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (5 pages)
13 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
3 April 2003Return made up to 24/03/03; full list of members (3 pages)
13 January 2003Secretary's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (5 pages)
25 March 2002Return made up to 24/03/02; full list of members (3 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 24/03/01; full list of members (7 pages)
2 April 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
2 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
12 April 2000Return made up to 24/03/00; full list of members (7 pages)
17 March 2000Full accounts made up to 18 September 1999 (15 pages)
21 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
17 April 1999Return made up to 24/03/99; full list of members (8 pages)
9 March 1999Full accounts made up to 12 September 1998 (19 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
13 February 1998Director's particulars changed (1 page)
11 April 1997Return made up to 24/03/97; no change of members (6 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (17 pages)
3 February 1997Director's particulars changed (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
25 April 1996Return made up to 24/03/96; full list of members (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (17 pages)
12 March 1996Secretary's particulars changed (1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 1995Accounting reference date shortened from 31/03 to 15/09 (1 page)
25 September 1995Ad 15/09/95--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
25 September 1995£ nc 100/10000000 12/09/95 (1 page)
25 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (4 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Incorporation (30 pages)