PRECIS (1994) LIMITED

Register to unlock more data on OkredoRegister

PRECIS (1994) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04169964

Incorporation date

28/02/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon29/12/2016
Final Gazette dissolved following liquidation
dot icon29/09/2016
Return of final meeting in a members' voluntary winding up
dot icon27/05/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-05-27
dot icon25/05/2016
Declaration of solvency
dot icon25/05/2016
Appointment of a voluntary liquidator
dot icon25/05/2016
Resolutions
dot icon23/02/2016
Resolutions
dot icon10/02/2016
Appointment of Mr David Rowley Rose as a director on 2016-02-10
dot icon07/01/2016
Appointment of Clair Louise Marshall as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Conor Martin O'neill as a director on 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Rachel Anne Ware as a director on 2015-09-25
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon30/06/2015
Termination of appointment of Victoria Hames as a director on 2015-06-30
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Statement of company's objects
dot icon28/01/2015
Termination of appointment of James Allen Newman as a director on 2015-01-20
dot icon22/01/2015
Appointment of Mr Conor Martin O'neill as a director on 2014-12-31
dot icon22/01/2015
Appointment of Miss Victoria Hames as a director on 2015-01-20
dot icon22/01/2015
Appointment of Ms Rachel Anne Ware as a director on 2015-01-20
dot icon05/01/2015
Termination of appointment of Martin Potkins as a director on 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Amanda Sisson as a director on 2014-08-06
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon21/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Jonathan Moss as a director
dot icon31/10/2013
Appointment of Amanda Sisson as a director
dot icon17/10/2013
Appointment of Mr James Allen Newman as a director
dot icon17/10/2013
Appointment of Martin Potkins as a director
dot icon09/10/2013
Termination of appointment of Michael Downie as a director
dot icon08/10/2013
Termination of appointment of James Black as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of James Masson Black as a director
dot icon26/09/2012
Appointment of Michael Ronald Downie as a director
dot icon26/09/2012
Termination of appointment of Evelyn Bourke as a director
dot icon17/09/2012
Appointment of Jonathan Stephen Moss as a director
dot icon24/05/2012
Termination of appointment of Diana Monger as a director
dot icon02/04/2012
Register(s) moved to registered inspection location
dot icon28/03/2012
Register inspection address has been changed
dot icon13/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/12/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon09/06/2011
Termination of appointment of Diana Monger as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon11/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon11/01/2010
Termination of appointment of Robert Ellis as a director
dot icon11/01/2010
Appointment of Ms Evelyn Brigid Bourke as a director
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/03/2009
Return made up to 09/02/09; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/02/2007
Return made up to 09/02/07; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/02/2006
Return made up to 09/02/06; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon10/02/2005
Return made up to 09/02/05; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon11/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/02/2004
Return made up to 09/02/04; full list of members
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 09/02/03; no change of members
dot icon05/02/2003
Auditor's resignation
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 09/02/02; full list of members
dot icon11/03/2002
Registered office changed on 11/03/02 from: level 1 exchange house primrose street london EC2A 2HS
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
New director appointed
dot icon19/04/2001
Ad 23/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon19/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon08/03/2001
Secretary resigned
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, James Masson
Director
21/09/2012 - 27/09/2013
94
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/05/2011 - Present
110
Satchell, Keith
Director
23/03/2001 - 24/07/2001
26
Hames, Victoria
Director
20/01/2015 - 30/06/2015
4
Sisson, Amanda
Director
27/09/2013 - 06/08/2014
41

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 (1994) LIMITED

PRECIS (1994) LIMITED is an(a) Dissolved company incorporated on 28/02/2001 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 (1994) LIMITED?

toggle

PRECIS (1994) LIMITED is currently Dissolved. It was registered on 28/02/2001 and dissolved on 29/12/2016.

Where is PRECIS (1994) LIMITED located?

toggle

PRECIS (1994) LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does PRECIS (1994) LIMITED do?

toggle

PRECIS (1994) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRECIS (1994) LIMITED?

toggle

The latest filing was on 29/12/2016: Final Gazette dissolved following liquidation.