Company NamePrecision Interiors (North East) Limited
Company StatusDissolved
Company Number07013100
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Craig Dawson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMrs Claire Louise Dawson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year after company formation)
Appointment Duration9 years, 11 months (closed 09 September 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Lee Connolly
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleSubcontractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Holwick Close
Consett
Durham
DH8 7UJ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£146,270
Current Liabilities£165,634

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
1 July 2019Liquidators' statement of receipts and payments to 23 April 2019 (17 pages)
5 July 2018Liquidators' statement of receipts and payments to 23 April 2018 (16 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
26 October 2017Liquidators' statement of receipts and payments to 23 April 2017 (6 pages)
26 October 2017Liquidators' statement of receipts and payments to 23 April 2017 (6 pages)
23 October 2017Removal of liquidator by court order (10 pages)
23 October 2017Removal of liquidator by court order (10 pages)
6 October 2017Registered office address changed from 7 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 7 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
3 October 2017Court order insolvency:re block transfer order replacement of liq (8 pages)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Court order insolvency:re block transfer order replacement of liq (8 pages)
3 October 2017Appointment of a voluntary liquidator (1 page)
30 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
30 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
1 May 2014Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ United Kingdom on 1 May 2014 (2 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-24
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(3 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(3 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
9 October 2011Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages)
9 October 2011Appointment of Mrs Claire Louise Dawson as a director (2 pages)
9 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 October 2011Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages)
9 October 2011Appointment of Mrs Claire Louise Dawson as a director (2 pages)
9 October 2011Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page)
9 October 2011Director's details changed for Mr Craig Dawson on 1 October 2010 (2 pages)
9 October 2011Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page)
9 October 2011Registered office address changed from 92 Durham Road Leadgate Consett Durham DH8 7RB on 9 October 2011 (1 page)
9 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Termination of appointment of Lee Connolly as a director (1 page)
1 April 2011Termination of appointment of Lee Connolly as a director (1 page)
30 March 2011Termination of appointment of Lee Connolly as a director (2 pages)
30 March 2011Termination of appointment of Lee Connolly as a director (2 pages)
21 September 2010Director's details changed for Craig Dawson on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Craig Dawson on 8 September 2010 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Lee Connolly on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Craig Dawson on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Lee Connolly on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Lee Connolly on 8 September 2010 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 September 2009Incorporation (19 pages)
8 September 2009Incorporation (19 pages)