Company NameVantage Precision Engineers Ltd
Company StatusDissolved
Company Number02580277
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameRobert Ian Bayliss
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleSteelworker
Correspondence Address34 Thurston Avenue
Southend On Sea
Essex
SS2 4UJ
Director NameRichard John Dadson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleSteelworker
Correspondence Address104 Chalk Road
Chalk
Gravesend
Kent
DA12 4UZ
Director NamePeter Fowler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleSteelworker
Correspondence AddressChase View
London Road
Vange
Essex
SS16 4PX
Secretary NameRichard John Dadson
NationalityBritish
StatusClosed
Appointed06 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address104 Chalk Road
Chalk
Gravesend
Kent
DA12 4UZ

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£40,806
Cash£27,807
Current Liabilities£380,475

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
15 June 2000Accounting reference date shortened from 30/09/00 to 30/03/00 (1 page)
29 February 2000Return made up to 06/02/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
16 June 1998Nc inc already adjusted 30/04/98 (1 page)
16 June 1998Ad 05/05/98--------- £ si 13500@1=13500 £ ic 99/13599 (2 pages)
15 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 April 1998Return made up to 06/02/98; full list of members (6 pages)
1 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
21 February 1997Return made up to 06/02/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 06/02/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Registered office changed on 18/08/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
30 March 1995Return made up to 06/02/95; full list of members (14 pages)