Company NameI & M Precision Engineering Limited
Company StatusDissolved
Company Number04465358
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameIan William Moseley
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Millersdale Grove
Runcorn
Cheshire
WA7 2QH
Director NameIan William Moseley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(6 days after company formation)
Appointment Duration20 years, 1 month (closed 16 August 2022)
RoleTool Maker
Country of ResidenceEngland
Correspondence Address48 Millersdale Grove
Runcorn
Cheshire
WA7 2QH
Director NameMr Michael John Hands
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleTool Maker
Country of ResidenceEngland
Correspondence Address55 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01928 589108
Telephone regionRuncorn

Location

Registered Address9 Arkwright Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

2 at £1Ian William Moseley
100.00%
Ordinary

Financials

Year2014
Net Worth£37,540
Cash£68,531
Current Liabilities£42,779

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Notification of Ian William Moseley as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Notification of Ian William Moseley as a person with significant control on 6 April 2016 (4 pages)
14 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Termination of appointment of Michael Hands as a director (1 page)
31 July 2012Termination of appointment of Michael Hands as a director (1 page)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Ian William Moseley on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael John Hands on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael John Hands on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Michael John Hands on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Ian William Moseley on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Ian William Moseley on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 20/06/09; full list of members (4 pages)
3 September 2009Return made up to 20/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 20/06/07; no change of members (7 pages)
26 July 2007Return made up to 20/06/07; no change of members (7 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Registered office changed on 16/11/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
16 November 2006Registered office changed on 16/11/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
14 July 2005Return made up to 20/06/05; full list of members (7 pages)
14 July 2005Return made up to 20/06/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
5 July 2002New director appointed (4 pages)
5 July 2002New director appointed (4 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 June 2002Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
20 June 2002Incorporation (15 pages)
20 June 2002Incorporation (15 pages)