Fairview Ind Park
Rainham
Essex
RM13 8UA
Director Name | Mr Robert Sidney Jackson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ |
Secretary Name | Heather Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ |
Director Name | Michael Ian Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 24 Deben East Tilbury Essex RM18 8RY |
Director Name | Mr Paul Stephen Carey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 February 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Gaynesford Basildon Essex SS16 5SH |
Secretary Name | Mr Robert Sidney Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £193,165 |
Cash | £17,487 |
Current Liabilities | £35,648 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2014 | Delivered on: 5 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 5 blackwater close rainham t/no.EGL359843. Outstanding |
---|---|
26 June 2014 | Delivered on: 5 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 4 blackwater close rainham t/no.EGL344263. Outstanding |
22 August 2008 | Delivered on: 23 August 2008 Satisfied on: 27 July 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 4 blackwater close fairview industrial estate rainham essex t/no EGL344263 all buildings erections fixtures and fittings fixed plant and machinery. Fully Satisfied |
7 January 2000 | Delivered on: 11 January 2000 Satisfied on: 9 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 4 blackwater close rainham havering essex t/n EGL344263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 September 1996 | Delivered on: 7 October 1996 Satisfied on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 blackwater close rainham essex and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2016 | Voluntary strike-off action has been suspended (1 page) |
28 May 2016 | Voluntary strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
1 December 2015 | Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page) |
26 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Termination of appointment of Paul Stephen Carey as a director on 10 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Stephen Carey as a director on 10 February 2015 (1 page) |
26 February 2015 | Withdraw the company strike off application (1 page) |
26 February 2015 | Withdraw the company strike off application (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages) |
22 September 2014 | Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages) |
22 September 2014 | Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Robert Sidney Jackson as a secretary on 18 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Sidney Jackson as a secretary on 18 August 2014 (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 August 2014 | Registered office address changed from Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 4 Blackwater Close Rainham Essex RM13 8UA on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 4 Blackwater Close Rainham Essex RM13 8UA on 20 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ to Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ to Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Sidney Jackson as a director on 27 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Sidney Jackson as a director on 27 June 2014 (2 pages) |
5 July 2014 | Registration of charge 025648710004, created on 26 June 2014 (9 pages) |
5 July 2014 | Registration of charge 025648710005, created on 26 June 2014 (9 pages) |
5 July 2014 | Registration of charge 025648710004, created on 26 June 2014 (9 pages) |
5 July 2014 | Registration of charge 025648710005, created on 26 June 2014 (9 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages) |
16 February 2012 | Director's details changed for Paul Stephen Carey on 23 March 2010 (2 pages) |
16 February 2012 | Director's details changed for Paul Stephen Carey on 23 March 2010 (2 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages) |
16 February 2012 | Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Director's change of particulars / paul carey / 23/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / paul carey / 23/03/2009 (1 page) |
13 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 March 2008 | Return made up to 03/12/07; full list of members (4 pages) |
25 March 2008 | Return made up to 03/12/07; full list of members (4 pages) |
21 March 2008 | Location of debenture register (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from rose cottage shorne ridgeway shorne, gravesend kent DA12 3JZ (1 page) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from rose cottage shorne ridgeway shorne, gravesend kent DA12 3JZ (1 page) |
21 March 2008 | Location of debenture register (1 page) |
21 March 2008 | Location of register of members (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 03/12/00; full list of members
|
27 November 2000 | Return made up to 03/12/00; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members
|
29 December 1999 | Return made up to 03/12/99; full list of members
|
19 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 April 1999 | Auditor's resignation (1 page) |
9 April 1999 | Auditor's resignation (1 page) |
7 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
13 October 1997 | Memorandum and Articles of Association (12 pages) |
13 October 1997 | Memorandum and Articles of Association (12 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Company name changed precise machine tools & equipmen t LIMITED\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed precise machine tools & equipmen t LIMITED\certificate issued on 07/08/97 (2 pages) |
6 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
6 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
29 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |