HI-SPEC PRECISION TOOLMAKERS LIMITED

Register to unlock more data on OkredoRegister

HI-SPEC PRECISION TOOLMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02765408

Incorporation date

16/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Willow Park, Burdock Close, Cannock, Staffordshire WS11 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon10/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2014
First Gazette notice for voluntary strike-off
dot icon15/07/2014
Application to strike the company off the register
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Termination of appointment of Alan Moran as a director
dot icon13/08/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon24/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/09/2010
Termination of appointment of Gary Hill as a secretary
dot icon29/09/2010
Termination of appointment of Gary Hill as a director
dot icon29/09/2010
Termination of appointment of Jacqueline Hill as a director
dot icon28/09/2010
Appointment of Alan Keith Moran as a director
dot icon28/09/2010
Appointment of Robert Gregory Nicholas Mcdonald as a director
dot icon26/09/2010
Resolutions
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/09/2010
Annual return made up to 2009-01-17 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-08-25. List of shareholders has changed
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/08/2010
Annual return made up to 2010-08-01. List of shareholders has changed
dot icon09/08/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon30/06/2010
Director's details changed for John Speck on 2010-01-17
dot icon30/06/2010
Director's details changed for Mrs Jennifer Margaret Speck on 2010-01-17
dot icon30/06/2010
Director's details changed for Gary Hill on 2010-01-17
dot icon30/06/2010
Director's details changed for Jacqueline Hill on 2010-01-17
dot icon14/06/2010
Auditor's resignation
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Cancellation of shares. Statement of capital on 2010-04-30
dot icon29/04/2010
Purchase of own shares.
dot icon27/04/2010
Appointment of Gary Hill as a secretary
dot icon27/04/2010
Termination of appointment of John Speck as a secretary
dot icon27/04/2010
Termination of appointment of John Speck as a director
dot icon27/04/2010
Termination of appointment of Jennifer Speck as a director
dot icon30/03/2010
Registered office address changed from Units 36 and 37 Rumer Hill Business Estates Rumer Hill Road Cannock Staffs WS11 3ET on 2010-03-31
dot icon10/03/2010
Accounts for a small company made up to 2009-11-30
dot icon10/06/2009
Accounts for a small company made up to 2008-11-30
dot icon20/04/2009
Return made up to 17/01/09; full list of members
dot icon20/04/2009
Location of debenture register
dot icon15/04/2009
Director appointed mrs jennifer margaret speck
dot icon06/04/2009
Return made up to 17/01/08; full list of members
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2008
Accounts for a small company made up to 2007-11-30
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/09/2007
Accounts for a small company made up to 2006-11-30
dot icon12/02/2007
Return made up to 17/01/07; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-11-30
dot icon05/03/2006
Return made up to 17/01/06; full list of members
dot icon15/03/2005
Accounts for a small company made up to 2004-11-30
dot icon15/02/2005
Return made up to 17/01/05; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2003-11-30
dot icon07/02/2004
Return made up to 17/01/04; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-11-30
dot icon07/02/2003
Return made up to 17/01/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon10/02/2002
Return made up to 17/01/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-11-30
dot icon26/02/2001
Accounts for a small company made up to 2000-11-30
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-11-30
dot icon05/02/2000
Return made up to 17/01/00; full list of members
dot icon20/07/1999
New director appointed
dot icon01/04/1999
Accounts for a small company made up to 1998-11-30
dot icon26/01/1999
Return made up to 17/01/99; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-11-30
dot icon31/01/1998
Return made up to 17/01/98; no change of members
dot icon01/06/1997
Ad 30/11/96--------- £ si 19900@1
dot icon01/06/1997
Resolutions
dot icon01/06/1997
Resolutions
dot icon01/06/1997
£ nc 1000/20000 30/11/96
dot icon30/04/1997
Accounts for a small company made up to 1996-11-30
dot icon12/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/02/1997
Return made up to 17/01/97; full list of members
dot icon01/12/1996
Particulars of mortgage/charge
dot icon10/04/1996
Accounts made up to 1995-11-30
dot icon05/03/1996
Return made up to 17/01/96; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-11-30
dot icon17/01/1995
Return made up to 17/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1993-11-30
dot icon15/02/1994
Return made up to 17/01/94; full list of members
dot icon04/01/1993
Particulars of mortgage/charge
dot icon25/11/1992
Ad 23/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1992
Accounting reference date notified as 30/11
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Robert Gregory Nicholas
Director
10/09/2010 - Present
15
Moran, Alan Keith
Director
10/09/2010 - 31/07/2011
3
Hill, Gary
Director
17/11/1992 - 10/09/2010
1
Hill, Jacqueline
Director
11/06/1999 - 10/09/2010
-
Speck, Jennifer Margaret
Director
05/06/2008 - 07/04/2010
-

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 HI-SPEC PRECISION TOOLMAKERS LIMITED

HI-SPEC PRECISION TOOLMAKERS LIMITED is an(a) Dissolved company incorporated on 16/11/1992 with the registered office located at Unit 6 Willow Park, Burdock Close, Cannock, Staffordshire WS11 7FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HI-SPEC PRECISION TOOLMAKERS LIMITED?

toggle

HI-SPEC PRECISION TOOLMAKERS LIMITED is currently Dissolved. It was registered on 16/11/1992 and dissolved on 10/11/2014.

Where is HI-SPEC PRECISION TOOLMAKERS LIMITED located?

toggle

HI-SPEC PRECISION TOOLMAKERS LIMITED is registered at Unit 6 Willow Park, Burdock Close, Cannock, Staffordshire WS11 7FQ.

What does HI-SPEC PRECISION TOOLMAKERS LIMITED do?

toggle

HI-SPEC PRECISION TOOLMAKERS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for HI-SPEC PRECISION TOOLMAKERS LIMITED?

toggle

The latest filing was on 10/11/2014: Final Gazette dissolved via voluntary strike-off.