About

Registered Number: 04571017
Date of Incorporation: 23/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Having been setup in 2002, Debden Precision Engineering Ltd has its registered office in Upminster, Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Roger John 23 October 2002 - 1
EDNEY, John David 23 October 2002 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
RESOLUTIONS - N/A 23 May 2013
4.20 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
363s - Annual Return 26 November 2003
225 - Change of Accounting Reference Date 13 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.