Company NameDebden Precision Engineering Limited
Company StatusDissolved
Company Number04571017
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRoger John Coulter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Joyners Field
Harlow
Essex
CM18 7PX
Director NameJohn David Edney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Burlington Place
Woodford Green
Essex
IG8 0PX
Secretary NameJohn David Edney
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Burlington Place
Woodford Green
Essex
IG8 0PX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Roger John Coulter
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,558
Cash£111
Current Liabilities£94,289

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
19 June 2014Liquidators statement of receipts and payments to 14 May 2014 (15 pages)
19 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (15 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (9 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 May 2013 (2 pages)
25 October 2012Director's details changed for Roger John Coulter on 26 January 2012 (2 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
(3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 February 2009Appointment terminated secretary john edney (1 page)
24 February 2009Appointment terminated director john edney (1 page)
5 January 2009Return made up to 23/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 November 2007Return made up to 23/10/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 December 2006Return made up to 23/10/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 December 2003Ad 18/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2003Return made up to 23/10/03; full list of members (7 pages)
13 November 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
23 October 2002Incorporation (14 pages)