Company NameElectrical Precision Limited
Company StatusDissolved
Company Number03937038
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameSimon James Chinnery
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleEngineer
Correspondence Address35 Mulberry Hill
Shenfield
Essex
CM15 8JS
Secretary NameHartford Agencies Limited (Corporation)
StatusClosed
Appointed02 December 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 30 June 2009)
Correspondence AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameJanet Elizabeth Chinnery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleBuyer
Correspondence Address35 Mulberry Hill
Shenfield
Brentwood
Essex
CM15 8JS
Secretary NameSimon James Chinnery
NationalityNew Zealander
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleEngineer
Correspondence Address35 Mulberry Hill
Shenfield
Essex
CM15 8JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£872
Cash£615
Current Liabilities£138,909

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
30 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
23 March 2005Statement of affairs (10 pages)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Registered office changed on 09/03/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
17 December 2004Registered office changed on 17/12/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Director's particulars changed (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Particulars of mortgage/charge (7 pages)
22 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 01/03/01; full list of members (5 pages)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
15 March 2000Location of register of members (1 page)
15 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (16 pages)