Company NamePrecision Services (Maldon) Limited
Company StatusDissolved
Company Number03059584
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen William Welham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 day after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2005)
RoleEngineer
Correspondence Address23 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Secretary NameA 1 Secretaries Ltd (Corporation)
StatusClosed
Appointed23 May 1995(1 day after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2005)
Correspondence AddressThorrington Cross
Thorington
Colchester
Essex
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressC/O A1 Accountancy Services
Thorrington Cross Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 August 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
14 February 2001Registered office changed on 14/02/01 from: ballantyne business centre hawkins road colchester essex CO2 8JX (1 page)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
8 June 1999Return made up to 22/05/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 August 1998Return made up to 22/05/98; no change of members (4 pages)
3 June 1998Return made up to 22/05/97; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
3 July 1997Full accounts made up to 31 May 1996 (8 pages)
16 September 1996Return made up to 22/05/96; full list of members (6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
22 May 1995Incorporation (26 pages)