Company NamePrecision Riding Limited
Company StatusDissolved
Company Number02992889
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 4 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameAarco 121 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Mark Rea
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2004)
RoleAccountant
Correspondence Address40 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary NameMr Dewi Eifion Thomas
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressMartin Dawes House
2nd Floor Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,765
Cash£11,735

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
9 February 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor priestley house warrington cheshire WA1 1PL (1 page)
4 December 2003Return made up to 22/11/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
6 December 2002Return made up to 22/11/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
17 May 2001Full accounts made up to 30 June 2000 (4 pages)
5 April 2001Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
14 September 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 November 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
(7 pages)
16 June 1999Full accounts made up to 30 June 1998 (4 pages)
3 December 1998Return made up to 22/11/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 December 1997Return made up to 22/11/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
10 January 1997Return made up to 22/11/96; no change of members (4 pages)
9 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1995Return made up to 22/11/95; full list of members (6 pages)
17 March 1995Director resigned;new director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Accounting reference date notified as 30/06 (1 page)
3 March 1995Registered office changed on 03/03/95 from: 5 grosvenor court foregate street chester CH1 1HG (1 page)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)