Company NameTb Precision Tooling Ltd
DirectorsJohn Stanley Horsler and Elizabeth Ann Horsler
Company StatusDissolved
Company Number03507007
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Previous NameHorsler Developments Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Stanley Horsler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Secretary NameMr John Stanley Horsler
NationalityBritish
StatusCurrent
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Director NameElizabeth Ann Horsler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Director NameElizabeth Ann Horsler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Wilford Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSterling Ford Stanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£575,471
Gross Profit£211,132
Net Worth£63,427
Cash£4,130
Current Liabilities£151,448

Accounts

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

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Statement of affairs (9 pages)
16 July 2004Registered office changed on 16/07/04 from: 4 wilford close woolstone milton keynes MK15 0HA (1 page)
14 July 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2004Return made up to 09/02/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 09/02/03; full list of members (7 pages)
22 January 2003New director appointed (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
30 January 2002Return made up to 09/02/02; full list of members (7 pages)
5 June 2001Director resigned (1 page)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 January 2001Return made up to 09/02/01; full list of members (6 pages)
5 February 2000Return made up to 09/02/00; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
12 July 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
3 February 1999Return made up to 09/02/99; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
9 February 1998Incorporation (12 pages)