Company NameModern Precision 2000 Limited
Company StatusDissolved
Company Number03925016
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)
Previous NameDetradale Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlexander Alfred Bassett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 30 June 2010)
RoleManager
Correspondence Address22 Minster Way
Barley Mead
Maldon
Essex
CM9 6YT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePatricia Clark
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address92 Washington Road
Maldon
Essex
CM9 6AR

Location

Registered AddressBritish Legion Business Park
Maldon Road, Danbury
Chelmsford
Essex
CM3 4QJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Net Worth-£51,680
Cash£4,033
Current Liabilities£457,249

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Final Gazette dissolved following liquidation (1 page)
29 March 2004Dissolution deferment (1 page)
29 March 2004Completion of winding up (1 page)
29 March 2004Dissolution deferment (1 page)
29 March 2004Completion of winding up (1 page)
14 March 2003Order of court to wind up (3 pages)
14 March 2003Order of court to wind up (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 September 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
10 May 2001Return made up to 14/02/01; full list of members (6 pages)
10 May 2001Return made up to 14/02/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
22 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 May 2000Particulars of mortgage/charge (8 pages)
10 May 2000Particulars of mortgage/charge (8 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: 16 saint john street london EC1M 4NT (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
7 April 2000Company name changed detradale LIMITED\certificate issued on 07/04/00 (2 pages)
7 April 2000Company name changed detradale LIMITED\certificate issued on 07/04/00 (2 pages)
14 February 2000Incorporation (15 pages)