D S PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D S PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04777832

Incorporation date

26/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moorend House, Snelsins Road, Cleckheaton, West Yorkshire BD19 3UECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2003)
dot icon16/04/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2018-01-02
dot icon21/01/2017
Registered office address changed from Unit J Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2017-01-22
dot icon16/01/2017
Statement of affairs with form 4.19
dot icon16/01/2017
Appointment of a voluntary liquidator
dot icon16/01/2017
Resolutions
dot icon05/12/2016
Termination of appointment of Malcolm John Ibberson as a director on 2016-11-21
dot icon24/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Duplicate mortgage certificatecharge no:4
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Registered office address changed from Unit 2, Headlands Works Headlands Road Liversedge West Yorkshire WF15 7NT United Kingdom on 2012-02-23
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2009
Registered office address changed from Unit a Crystal Works Wormald Street Heckmondwike WF15 7JE on 2009-12-15
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2008
Return made up to 27/05/08; full list of members
dot icon01/06/2008
Memorandum and Articles of Association
dot icon01/06/2008
Resolutions
dot icon27/05/2008
Ad 01/05/08-01/05/08\gbp si 30@1=30\gbp ic 100/130\
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Director appointed mr malcolm john ibberson
dot icon22/08/2007
Return made up to 27/05/07; full list of members
dot icon01/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 27/05/06; full list of members
dot icon19/03/2006
Return made up to 27/05/05; full list of members
dot icon27/02/2006
Director resigned
dot icon17/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/03/2005
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon15/07/2004
Return made up to 27/05/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon14/08/2003
Registered office changed on 15/08/03 from: unit 2C, aire place mills kirkstall road leeds west yorkshire LS3 1JL
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New secretary appointed
dot icon10/08/2003
Certificate of change of name
dot icon05/07/2003
Ad 27/05/03-27/05/03 £ si 99@1=99 £ ic 1/100
dot icon05/07/2003
Location of register of members
dot icon17/06/2003
Secretary's particulars changed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Registered office changed on 29/05/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon26/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/05/2003 - 26/05/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
26/05/2003 - 26/05/2003
9963
Rogers, Stuart Graham Arthur
Director
26/05/2003 - 27/02/2006
4
Malcolm John Ibberson
Director
29/04/2008 - 20/11/2016
5
Ashton, Christine
Secretary
10/08/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D S PRECISION ENGINEERING LIMITED

D S PRECISION ENGINEERING LIMITED is an(a) Dissolved company incorporated on 26/05/2003 with the registered office located at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire BD19 3UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D S PRECISION ENGINEERING LIMITED?

toggle

D S PRECISION ENGINEERING LIMITED is currently Dissolved. It was registered on 26/05/2003 and dissolved on 16/04/2019.

Where is D S PRECISION ENGINEERING LIMITED located?

toggle

D S PRECISION ENGINEERING LIMITED is registered at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire BD19 3UE.

What does D S PRECISION ENGINEERING LIMITED do?

toggle

D S PRECISION ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for D S PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved following liquidation.