Company NamePrecise Group Limited
Company StatusDissolved
Company Number03225833
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGoldburst Limited (Corporation)
StatusClosed
Appointed17 July 1996(same day as company formation)
Correspondence Address2-5 Old Bond Street
London
W1X 3TB
Director NameMew Services Limited (Corporation)
StatusClosed
Appointed05 August 1998(2 years after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
Correspondence Address101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Secretary NameMew Services Limited (Corporation)
StatusClosed
Appointed05 August 1998(2 years after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
Correspondence Address101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NamePauline Susan Hussey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleManager
Correspondence AddressBexfields House Goat Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PG
Director NameStephen John Hussey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressBexfields House
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PG
Secretary NameGoldburst Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address2-5 Old Bond Street
London
W1X 3TB

Location

Registered Address101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Strike-off action suspended (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
4 October 1999New secretary appointed;new director appointed (1 page)
4 October 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 October 1999Registered office changed on 04/10/99 from: 101 lower anchor street chelmsford essex CM2 0AU (1 page)
10 August 1999New director appointed (1 page)
26 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 101 lower anchor street chelmsford essex CM2 0AU (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 2-5 old bond street mayfair london W1X 3TB (1 page)
21 July 1999Director resigned (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
4 September 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 October 1997Return made up to 17/07/97; full list of members (8 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
11 August 1997Ad 18/07/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997£ nc 100000/500000 18/07/97 (1 page)
17 March 1997Registered office changed on 17/03/97 from: 37B new cavendish street london W1M 8JR (1 page)
17 July 1996Incorporation (17 pages)