Buston Road
Macclesfield
Cheshire
SW11 0AD
Director Name | Mr Adrian Sebastian Ziani De Ferranti |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 June 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | College Farm House Ellisfield Basingstoke Hampshire RG25 2QE |
Director Name | Mr Daniel Pasini |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 June 2009(3 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 28 June 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Conduit Street (Acpi) London W1S 2YZ |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Road Grappenhall Warrington Cheshire WA4 2EL |
Director Name | Mr Adrian Sebastian Ziani De Ferranti |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College Farm House Ellisfield Basingstoke Hampshire RG25 2QE |
Director Name | Mr Adam Antony Maher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2009) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 33 Portland Drive Hinckley Leicestershire LE10 1SE |
Director Name | Mr Mark Ian Merryweather |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Cottage Millbridge Surrey GU10 3DH |
Director Name | Mr Stephen John William Lord |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Southernhay Road Leicester Leicestershire LE2 3TP |
Director Name | Dr Antony James Bannan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Willow Park Oswaldtwistle Accrington Lancashire BB5 3QY |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
37.1k at 1 | Delnor LTD 53.63% Ordinary |
---|---|
20k at 1 | Venture Private Equity 2 LTD 28.87% Ordinary |
10.9k at 1 | Alok Oberoi 15.75% Ordinary |
1.2k at 1 | Daniel Pasini 1.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,887,110 |
Gross Profit | £14,004,186 |
Net Worth | £4,878,946 |
Cash | £259,368 |
Current Liabilities | £13,022,074 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order to remove (34 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (13 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (13 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (13 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (13 pages) |
16 April 2012 | Termination of appointment of Mark Franckel as a director (2 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (14 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 20 June 2011 (14 pages) |
2 September 2010 | Company name changed precision technologies group LTD\certificate issued on 02/09/10
|
7 August 2010 | Termination of appointment of Stephen Lord as a director (1 page) |
7 August 2010 | Termination of appointment of Mark Merryweather as a director (1 page) |
5 August 2010 | Termination of appointment of Antony Bannan as a director (1 page) |
22 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Registered office address changed from Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom on 25 June 2010 (2 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Declaration of solvency (3 pages) |
16 April 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
21 January 2010 | Registered office address changed from Jones & Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW on 21 January 2010 (1 page) |
23 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 30/06/09\gbp si 247776@1=247776\gbp si [email protected]=0.44085\gbp ic 69264/317040.44085\ (2 pages) |
15 July 2009 | Director appointed mr daniel pasini (1 page) |
8 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
3 July 2009 | Appointment terminated director adam maher (1 page) |
29 January 2009 | Director appointed dr antony james bannan (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Director appointed mr stephen john william lord (1 page) |
26 September 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
26 September 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
22 September 2008 | Director appointed mr adrian sebastian ziani de ferranti (2 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
10 July 2008 | Ad 13/07/07\gbp si 6350@1=6350\gbp ic 62914/69264\ (2 pages) |
10 July 2008 | Ad 31/12/07\gbp si 5771@1=5771\gbp ic 57143/62914\ (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 1 wellington road macclesfield cheshire SK10 5JR (1 page) |
18 September 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
12 July 2007 | New director appointed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Nc inc already adjusted 06/12/06 (2 pages) |
5 January 2007 | Ad 06/12/06--------- £ si 57143@1=57143 £ ic 1/57144 (2 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (11 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
13 June 2006 | Incorporation (13 pages) |