Company NameMicron Precision Engineering Limited
Company StatusDissolved
Company Number05677365
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Sean George Steyn
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMrs Jeannette Jasmine Peters
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address19 Seabrook Gardens
Romford
Essex
RM7 0EU
Director NameMr Michael James Edward Peters
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address19 Seabrook Gardens
Romford
Essex
RM7 0EU
Secretary NameMrs Jeannette Jasmine Peters
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address19 Seabrook Gardens
Romford
Essex
RM7 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sean Steyn
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,458
Current Liabilities£86,947

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 April 2012Delivered on: 30 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
30 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
10 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
14 April 2015Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page)
14 April 2015Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page)
14 April 2015Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page)
14 April 2015Termination of appointment of Jeannette Jasmine Peters as a secretary on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page)
14 April 2015Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page)
14 April 2015Termination of appointment of Jeannette Jasmine Peters as a secretary on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 17/01/07; full list of members (2 pages)
5 April 2007Return made up to 17/01/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
20 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Incorporation (9 pages)
17 January 2006Secretary resigned (1 page)