Company NameCampro Precision Engineering Ltd
Company StatusDissolved
Company Number05683600
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamePetrotec Supplies Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr James Wood Reid
StatusClosed
Appointed11 July 2012(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Dewi Rees Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 13 November 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameEaswara Moorthy Velayuthaperunal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address504 Alsharhan Building
Jamal Street
Abdul Nasser
Sharjah
UAE
Secretary NameMrs Gaynor Wood
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMrs Linda Christine Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2011)
RoleAccounts Manager
Country of ResidenceWales
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director NameDr Peter Nicholas Heys
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 April 2016)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Trevor Edwards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2016)
RoleDraughtsman
Country of ResidenceWales
Correspondence AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressJ Reid Trading Estate, Factory
Road, Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2013
Net Worth£72,042
Cash£27,960
Current Liabilities£10,248

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
17 July 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Cessation of Lindsey Sarah Brown as a person with significant control on 13 March 2017 (1 page)
4 July 2017Notification of Harri Ieuan Edwards as a person with significant control on 13 March 2017 (2 pages)
4 July 2017Notification of Harri Ieuan Edwards as a person with significant control on 13 March 2017 (2 pages)
4 July 2017Cessation of Lindsey Sarah Brown as a person with significant control on 13 March 2017 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 November 2016Termination of appointment of Trevor Edwards as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Dewi Rees Hughes as a director on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Trevor Edwards as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Dewi Rees Hughes as a director on 16 November 2016 (2 pages)
11 April 2016Appointment of Mr Trevor Edwards as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Trevor Edwards as a director on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Peter Nicholas Heys as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Peter Nicholas Heys as a director on 11 April 2016 (1 page)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 160
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 160
(3 pages)
18 November 2015Company name changed petrotec supplies LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
18 November 2015Company name changed petrotec supplies LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 160
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 160
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Termination of appointment of Gaynor Wood as a secretary (1 page)
11 July 2012Appointment of Mr James Wood Reid as a secretary (1 page)
11 July 2012Termination of appointment of Gaynor Wood as a secretary (1 page)
11 July 2012Appointment of Mr James Wood Reid as a secretary (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Gaynor Pritchard on 29 March 2011 (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Gaynor Pritchard on 29 March 2011 (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Appointment of Dr Peter Nicholas Heys as a director (2 pages)
11 April 2011Appointment of Dr Peter Nicholas Heys as a director (2 pages)
29 March 2011Termination of appointment of Linda Reid as a director (1 page)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 160
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 160
(3 pages)
29 March 2011Termination of appointment of Linda Reid as a director (1 page)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Linda Christine Reid on 4 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 January 2007Return made up to 22/01/07; full list of members (3 pages)
24 January 2007Return made up to 22/01/07; full list of members (3 pages)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Ad 13/07/06--------- £ si 16@1=16 £ ic 6/22 (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006Ad 13/07/06--------- £ si 16@1=16 £ ic 6/22 (2 pages)
25 July 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
22 January 2006Incorporation (12 pages)
22 January 2006Incorporation (12 pages)