Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(6 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(6 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Richard John Prince |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wallcroft Durham Park Bristol BS6 6XJ |
Secretary Name | Mrs Sally Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Maes Y Nant Creigiau Cardiff CF15 9EJ Wales |
Director Name | Mrs Sally Morgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 18 Maes Y Nant Creigiau Cardiff CF15 9EJ Wales |
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Derek Alty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2013) |
Role | Technical And Sales Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | www.npe-precision.co.uk |
---|
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
180k at £1 | Plasma & Thermal Coatings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Secretary appointed mr john roland grime (1 page) |
17 August 2009 | Secretary appointed mr john roland grime (1 page) |
7 July 2009 | Appointment terminated director sally morgan (1 page) |
7 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director sally morgan (1 page) |
7 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated director richard prince (1 page) |
14 April 2008 | Director appointed derek alty (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from unit 10 milland road milland road industrial estate neath west glamorgan S11 1NJ (1 page) |
14 April 2008 | Director appointed derek alty (3 pages) |
14 April 2008 | Appointment terminated secretary sally morgan (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from unit 10 milland road milland road industrial estate neath west glamorgan S11 1NJ (1 page) |
14 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
14 April 2008 | Appointment terminated secretary sally morgan (1 page) |
14 April 2008 | Appointment terminated director richard prince (1 page) |
14 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Ad 21/03/07--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 21/03/07 (1 page) |
17 January 2008 | Ad 21/03/07--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
17 January 2008 | Nc inc already adjusted 21/03/07 (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 18 maes y nant creigiau cardiff CF15 9EJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 18 maes y nant creigiau cardiff CF15 9EJ (1 page) |
20 April 2007 | Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page) |
20 April 2007 | Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page) |
18 April 2007 | Company name changed ptc neath LIMITED\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed ptc neath LIMITED\certificate issued on 18/04/07 (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |