Company NamePrecise Advertising Limited
Company StatusDissolved
Company Number02979448
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 5 months ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)
Previous NameHollytext Data Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePrecise Group Limited (Corporation)
StatusClosed
Appointed21 March 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 1999)
Correspondence Address2-5 Old Bond Street
London
W1M 3TB
Secretary NamePrecise Group Limited (Corporation)
StatusClosed
Appointed21 March 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 1999)
Correspondence Address2-5 Old Bond Street
London
W1M 3TB
Director NameGoldburst Limited (Corporation)
StatusClosed
Appointed01 June 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 30 November 1999)
Correspondence Address2-5 Old Bond Street
Mayfair
London
W1M 3TB
Secretary NameStephen John Hussey
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBexfields House
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PG
Director NamePauleen Orchard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleManager
Correspondence Address77 Manor Road
Chelmsford
Essex
CM2 0ER
Director NameMr Leslie Leonard Ratty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleManager
Correspondence Address101 Long Brandocks
Chelmsford
Essex
CM1 3JM
Secretary NamePauleen Orchard
NationalityBritish
StatusResigned
Appointed20 March 1995(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleManager
Correspondence Address77 Manor Road
Chelmsford
Essex
CM2 0ER
Director NameStephen John Hussey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 1998)
RoleCompany Director
Correspondence AddressBexfields House
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressPrecise House
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 July 1999Director resigned (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
4 September 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
29 October 1997Return made up to 13/10/97; full list of members (8 pages)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
13 October 1997New director appointed (2 pages)
7 April 1997Return made up to 17/10/96; full list of members (7 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Secretary resigned (1 page)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 401 langham house 302 regent street london W1R 6HH (1 page)
14 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Director resigned (1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Return made up to 17/10/95; full list of members (8 pages)
13 August 1996Registered office changed on 13/08/96 from: garrards house 23 prescot street london E1 8BB (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)