MIBERT PRECISION LIMITED

Register to unlock more data on OkredoRegister

MIBERT PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02247484

Incorporation date

24/04/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1988)
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Return of final meeting in a members' voluntary winding up
dot icon05/08/2010
Termination of appointment of Kim Ward as a director
dot icon19/04/2010
Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 2010-04-20
dot icon19/04/2010
Declaration of solvency
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon19/04/2010
Resolutions
dot icon20/12/2009
Director's details changed for Kim Stephen Ward on 2009-12-11
dot icon07/10/2009
Director's details changed for Howard Kimberley on 2009-10-05
dot icon07/10/2009
Director's details changed for Kim Stephen Ward on 2009-10-05
dot icon02/09/2009
Return made up to 03/09/09; full list of members
dot icon24/08/2009
Accounts made up to 2009-03-31
dot icon22/12/2008
Accounts made up to 2008-03-31
dot icon07/09/2008
Return made up to 03/09/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon02/09/2007
Return made up to 03/09/07; full list of members
dot icon08/11/2006
Accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 03/09/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 03/09/05; full list of members
dot icon04/09/2005
New secretary appointed
dot icon04/09/2005
Secretary resigned
dot icon16/12/2004
Accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 03/09/04; full list of members
dot icon09/09/2004
Secretary's particulars changed;director's particulars changed
dot icon24/09/2003
Accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 03/09/03; full list of members
dot icon21/07/2003
Director resigned
dot icon12/03/2003
Auditor's resignation
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon07/09/2002
Return made up to 03/09/02; full list of members
dot icon26/12/2001
Full accounts made up to 2001-03-31
dot icon07/11/2001
Director resigned
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Return made up to 03/09/01; full list of members
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon10/12/2000
Director resigned
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 03/09/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon20/10/1999
Return made up to 03/09/99; no change of members
dot icon10/11/1998
New director appointed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon10/09/1998
Return made up to 03/09/98; no change of members
dot icon26/08/1998
Auditor's resignation
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
New secretary appointed
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 03/09/97; full list of members
dot icon20/05/1997
Secretary's particulars changed
dot icon12/03/1997
Accounting reference date shortened from 30/04 to 31/03
dot icon12/03/1997
Registered office changed on 13/03/97 from: excalibur house, park lane, handsworth, birmingham B2 18L
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon15/01/1997
Full accounts made up to 1996-04-30
dot icon03/11/1996
Director resigned
dot icon23/10/1996
Return made up to 18/09/96; full list of members
dot icon26/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon04/09/1996
Secretary's particulars changed
dot icon17/08/1996
Director resigned
dot icon17/08/1996
New director appointed
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Ad 30/04/96--------- £ si 1900000@1=1900000 £ ic 550002/2450002
dot icon14/05/1996
£ nc 550100/2450100 30/04/96
dot icon18/02/1996
Full accounts made up to 1995-04-30
dot icon11/12/1995
Particulars of mortgage/charge
dot icon12/10/1995
Director's particulars changed
dot icon18/09/1995
Particulars of mortgage/charge
dot icon18/09/1995
Return made up to 18/09/95; full list of members
dot icon22/06/1995
Director's particulars changed
dot icon23/05/1995
Particulars of mortgage/charge
dot icon16/03/1995
New secretary appointed
dot icon16/03/1995
Secretary resigned
dot icon16/03/1995
Director resigned
dot icon15/01/1995
Full accounts made up to 1994-04-30
dot icon04/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon25/09/1994
Return made up to 18/09/94; full list of members
dot icon30/05/1994
Ad 27/04/94--------- £ si 550000@1=550000 £ ic 2/550002
dot icon30/05/1994
Resolutions
dot icon30/05/1994
Resolutions
dot icon30/05/1994
£ nc 100/550100 26/04/94
dot icon21/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Full accounts made up to 1993-04-30
dot icon17/10/1993
Return made up to 18/09/93; full list of members
dot icon23/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon24/07/1993
Director's particulars changed
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon20/12/1992
Full accounts made up to 1992-04-30
dot icon23/11/1992
Director's particulars changed
dot icon23/11/1992
Return made up to 18/09/92; no change of members
dot icon23/11/1992
Director's particulars changed
dot icon15/04/1992
Return made up to 18/09/91; no change of members
dot icon15/04/1992
Return made up to 18/09/90; full list of members
dot icon13/04/1992
Director's particulars changed
dot icon30/01/1992
Full accounts made up to 1991-04-30
dot icon23/12/1991
Particulars of mortgage/charge
dot icon26/08/1991
Full accounts made up to 1990-04-30
dot icon26/08/1991
Accounting reference date extended from 31/03 to 30/04
dot icon22/08/1991
Compulsory strike-off action has been discontinued
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
First Gazette notice for compulsory strike-off
dot icon25/02/1990
Full accounts made up to 1989-04-30
dot icon31/01/1990
Particulars of mortgage/charge
dot icon28/01/1990
Secretary resigned;new secretary appointed
dot icon19/10/1989
Return made up to 18/09/89; full list of members
dot icon22/05/1989
Particulars of mortgage/charge
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New secretary appointed;new director appointed
dot icon05/09/1988
Certificate of change of name
dot icon05/09/1988
Certificate of change of name
dot icon27/07/1988
Registered office changed on 28/07/88 from: arcen house,, salisbury road,, leicester., LE1 7QS
dot icon20/07/1988
Secretary resigned
dot icon20/07/1988
Director resigned
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 16/06/88 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon24/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Simon John
Director
31/07/1996 - 24/02/1997
35
Boswell, William Martin
Director
01/04/2000 - 21/05/2003
11
Davies, Christopher Erith
Director
24/02/1997 - 31/07/2000
35
Ward, Kim Stephen
Director
01/08/2000 - 31/07/2010
37
Gash, Michael Alfred
Director
24/02/1997 - 27/04/2001
32

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 MIBERT PRECISION LIMITED

MIBERT PRECISION LIMITED is an(a) Dissolved company incorporated on 24/04/1988 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 MIBERT PRECISION LIMITED?

toggle

MIBERT PRECISION LIMITED is currently Dissolved. It was registered on 24/04/1988 and dissolved on 12/04/2011.

Where is MIBERT PRECISION LIMITED located?

toggle

MIBERT PRECISION LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for MIBERT PRECISION LIMITED?

toggle

The latest filing was on 12/04/2011: Final Gazette dissolved following liquidation.