About

Registered Number: 05709949
Date of Incorporation: 15/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (6 years and 3 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Established in 2006, Cleasby Precision Engine Services (Motor Factor) Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". The organisation has one director listed as Cleasby, Paul Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEASBY, Paul Antony 15 February 2006 06 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
LIQ14 - N/A 19 October 2018
LIQ02 - N/A 04 October 2017
RESOLUTIONS - N/A 10 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2017
TM01 - Termination of appointment of director 21 August 2017
AD01 - Change of registered office address 15 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 26 March 2008
225 - Change of Accounting Reference Date 10 April 2007
363s - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
CERTNM - Change of name certificate 07 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.