PRECIS (1674) LIMITED

Register to unlock more data on OkredoRegister

PRECIS (1674) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03633337

Incorporation date

16/09/1998

Size

Group

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon20/04/2013
Final Gazette dissolved following liquidation
dot icon20/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-15
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-15
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon17/04/2011
Liquidators' statement of receipts and payments to 2011-03-15
dot icon18/10/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-09-15
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-03-15
dot icon16/10/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon21/08/2007
Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN
dot icon18/04/2007
Appointment of a voluntary liquidator
dot icon15/03/2007
Administrator's progress report
dot icon15/03/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2006
Administrator's progress report
dot icon03/08/2006
Registered office changed on 04/08/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT
dot icon01/08/2006
Statement of affairs
dot icon04/05/2006
Statement of administrator's proposal
dot icon03/05/2006
Director resigned
dot icon09/03/2006
Appointment of an administrator
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Return made up to 17/09/05; full list of members
dot icon16/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/10/2005
Group of companies' accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/09/2004
Return made up to 17/09/04; no change of members
dot icon27/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/09/2004
Group of companies' accounts made up to 2002-12-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 17/09/03; no change of members
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/07/2003
Group of companies' accounts made up to 2001-12-31
dot icon11/04/2003
Ad 06/06/02--------- £ si 1000000@1
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Nc inc already adjusted 06/06/02
dot icon11/04/2003
Return made up to 17/09/02; full list of members
dot icon13/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/08/2002
Director resigned
dot icon17/06/2002
Ad 06/06/02--------- £ si 1000000@1=1000000 £ ic 8622067/9622067
dot icon17/06/2002
Nc inc already adjusted 06/06/02
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon14/06/2002
New director appointed
dot icon04/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon07/03/2002
Return made up to 17/09/01; full list of members
dot icon05/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/05/2001
Full group accounts made up to 1999-12-31
dot icon18/03/2001
Registered office changed on 19/03/01 from: whitewalls industrial estate colne lancashire BB8 8LX
dot icon22/11/2000
Return made up to 17/09/00; full list of members
dot icon22/11/2000
Director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon22/05/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon21/11/1999
Return made up to 17/09/99; full list of members
dot icon08/12/1998
Statement of affairs
dot icon06/12/1998
Ad 06/08/98--------- £ si 3000000@1=3000000 £ si [email protected]=5622067 £ ic 2/8622069
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
£ nc 100/10000000 06/11/98
dot icon17/11/1998
S-div 06/11/98
dot icon17/11/1998
New director appointed
dot icon12/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Registered office changed on 04/11/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon16/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1998 - 21/09/1998
99600
Huntsman, Oliver John Harold
Director
05/11/1998 - 04/04/2006
20
Penfold, Diane June
Director
16/09/1998 - 27/10/1998
268
Wilson, Clare Alice
Director
16/09/1998 - 27/10/1998
221
Armstrong, Alan Edward
Director
27/10/1998 - Present
17

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 PRECIS (1674) LIMITED

PRECIS (1674) LIMITED is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 3 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 PRECIS (1674) LIMITED?

toggle

PRECIS (1674) LIMITED is currently Dissolved. It was registered on 16/09/1998 and dissolved on 20/04/2013.

Where is PRECIS (1674) LIMITED located?

toggle

PRECIS (1674) LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does PRECIS (1674) LIMITED do?

toggle

PRECIS (1674) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRECIS (1674) LIMITED?

toggle

The latest filing was on 20/04/2013: Final Gazette dissolved following liquidation.