Company NameHerts & Essex Precision Engineers Limited
Company StatusDissolved
Company Number04706775
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter John Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Strawyard
Holders Green Lindsell
Dunmow
Essex
CM6 3QQ
Secretary NamePeter John Hall
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Strawyard
Holders Green Lindsell
Dunmow
Essex
CM6 3QQ
Director NameAndrew Robert Noble
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address110 The Chantry
Harlow
Essex
CM20 2NA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

26 at £1Andrew Noble
26.00%
Ordinary
26 at £1Peter Hall
26.00%
Ordinary
24 at £1Linda Hall
24.00%
Ordinary
24 at £1Mary Catherine Noble
24.00%
Ordinary

Financials

Year2014
Net Worth£4,377
Cash£43,398
Current Liabilities£39,021

Accounts

Latest Accounts6 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Total exemption small company accounts made up to 6 April 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 6 April 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 6 April 2015 (6 pages)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
28 April 2015Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page)
28 April 2015Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page)
28 April 2015Termination of appointment of Andrew Robert Noble as a director on 3 April 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Registered office address changed from Unit 10 Zone B Chelmsford Road Industrial Estate, Great Dunmow Essex CM6 1HD on 18 June 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Registered office address changed from Unit 10 Zone B Chelmsford Road Industrial Estate, Great Dunmow Essex CM6 1HD on 18 June 2014 (2 pages)
20 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Andrew Robert Noble on 21 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peter John Hall on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Peter John Hall on 21 March 2010 (2 pages)
9 April 2010Director's details changed for Andrew Robert Noble on 21 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 21/03/08; no change of members (7 pages)
16 April 2008Return made up to 21/03/08; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 21/03/07; full list of members (8 pages)
26 April 2007Return made up to 21/03/07; full list of members (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: unit 10 zone b chelmsford road industrial estat great dunmow essex CM6 1HD (1 page)
22 March 2006Registered office changed on 22/03/06 from: unit 10 zone b chelmsford road industrial estat great dunmow essex CM6 1HD (1 page)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
13 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
8 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
21 March 2003Incorporation (16 pages)
21 March 2003Incorporation (16 pages)