Company NamePrecis 548 Limited
DirectorAllister Patrick McLeish
Company StatusActive
Company Number00208398
CategoryPrivate Limited Company
Incorporation Date14 September 1925(98 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAllister Patrick McLeish
NationalityBritish
StatusCurrent
Appointed01 October 1996(71 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleFinance Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameAllister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(71 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(66 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameAllister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(66 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 14 October 1991)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed02 October 1991(66 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(68 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2020Restoration by order of the court (3 pages)
20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
16 June 1997Application for striking-off (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (5 pages)
15 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Full accounts made up to 31 December 1994 (5 pages)
10 October 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (309 pages)