Company NameAnalytical Precision Limited
Company StatusDissolved
Company Number03053653
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameCobco (161) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Dennis Leigh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(2 months after company formation)
Appointment Duration7 years (closed 06 August 2002)
RolePhysicist Technical Director
Country of ResidenceEngland
Correspondence Address2a Park Avenue Wolstanton
Newcastle
Staffordshire
ST5 8AU
Director NameDr James Cumming Ramage
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(2 months after company formation)
Appointment Duration7 years (closed 06 August 2002)
RolePhysicist Company Director
Correspondence AddressWestlands
Summer Hill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NamePaul Jeffrey Schofield
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(2 months after company formation)
Appointment Duration7 years (closed 06 August 2002)
RoleChartered Accountant
Correspondence Address17 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NamePaul Jeffrey Schofield
NationalityBritish
StatusClosed
Appointed10 July 1995(2 months after company formation)
Appointment Duration7 years (closed 06 August 2002)
RoleChartered Accountant
Correspondence Address17 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMr Bernard Albert Eastwell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 August 2002)
RoleRetired
Correspondence Address29 Greenridge
Brighton
East Sussex
BN1 5LT
Director NameDr David Nigel Crossley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newhaven Close
Brandlesholme
Bury
Lancashire
BL8 1XX
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressWindsor House
Gadbrook Park
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001Strike-off action suspended (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2001Receiver ceasing to act (1 page)
11 April 2001Receiver's abstract of receipts and payments (2 pages)
19 October 2000Receiver's abstract of receipts and payments (2 pages)
19 January 2000Administrative Receiver's report (12 pages)
19 October 1999Appointment of receiver/manager (1 page)
21 July 1999Return made up to 05/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 May 1998Return made up to 05/05/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 October 1997Director resigned (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997£ nc 332048/382048 27/08/97 (1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1997Particulars of mortgage/charge (7 pages)
6 June 1997Return made up to 05/05/97; full list of members (10 pages)
9 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Ad 21/02/97--------- £ si 8250@1=8250 £ si [email protected]=835 £ ic 304045/313130 (2 pages)
18 April 1997Ad 21/02/97--------- £ si 8318@1=8318 £ ic 313130/321448 (2 pages)
27 March 1997Conve 21/02/97 (1 page)
27 March 1997£ nc 331045/332048 21/02/97 (1 page)
16 September 1996New director appointed (2 pages)
21 June 1996Return made up to 05/05/96; full list of members (7 pages)
13 June 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: ship canal house king street manchester M2 4WB (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
21 July 1995£ nc 1000/331045 10/07/95 (1 page)
21 July 1995Ad 10/07/95--------- £ si 154544@1=154544 £ ic 123501/278045 (2 pages)
21 July 1995Ad 10/07/95--------- £ si 50000@1=50000 £ ic 774/50774 (2 pages)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 July 1995Accounting reference date notified as 30/06 (1 page)
21 July 1995Ad 10/07/95--------- £ si [email protected]=772 £ ic 2/774 (2 pages)
21 July 1995Ad 10/07/95--------- £ si 72727@1=72727 £ ic 50774/123501 (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
24 May 1995Company name changed cobco (161) LIMITED\certificate issued on 25/05/95 (6 pages)
5 May 1995Incorporation (32 pages)