Company NameT & T Precision Engineering Limited
Company StatusDissolved
Company Number02869916
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameThomas Dunbar Mackie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleEngineer
Correspondence Address6 Dartmouth Place
Stoke On Trent
Staffordshire
ST3 5NU
Director NameBarnabas Arthur Thomas Pettman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Correspondence Address30 Airdale Road
Stone
Staffordshire
ST15 8DW
Director NameMrs Susan Theodora Pettman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(2 years, 5 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Secretary NameMrs Susan Theodora Pettman
NationalityBritish
StatusCurrent
Appointed26 April 1996(2 years, 5 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Director NamePeter Henshall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address9 Ikins Drive
Bignall End
Stoke On Trent
Staffordshire
ST7 8PN
Director NameTerry Wheeldon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 1998)
RoleEngineer
Correspondence Address4 Patch Meadow
Cheadle
Stoke On Trent
Staffordshire
ST10 1PX
Secretary NamePeter Henshall
NationalityBritish
StatusResigned
Appointed09 November 1993(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address9 Ikins Drive
Bignall End
Stoke On Trent
Staffordshire
ST7 8PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£42,785
Current Liabilities£166,551

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2005Dissolved (1 page)
16 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Statement of affairs (10 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1999Registered office changed on 09/02/99 from: new haden works cheadle stoke-on-trent staffordshire ST10 2NP (1 page)
4 January 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1998Director resigned (1 page)
24 November 1997Return made up to 15/11/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 December 1996Return made up to 15/11/96; full list of members (6 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996Secretary resigned;director resigned (2 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Ad 01/11/95--------- £ si 25@1 (2 pages)
20 November 1995Return made up to 15/11/95; change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
9 November 1995New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)