About

Registered Number: 04616726
Date of Incorporation: 13/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX

 

Founded in 2002, Exact Machining (Holdings) Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". The companies director is Kite, Philip John. We do not know the number of employees at Exact Machining (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITE, Philip John 01 December 2012 28 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 31 October 2019
RESOLUTIONS - N/A 26 September 2019
RESOLUTIONS - N/A 26 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2019
SH19 - Statement of capital 26 September 2019
CAP-SS - N/A 26 September 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2017
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 07 January 2015
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 06 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AP03 - Appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
AD01 - Change of registered office address 06 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 11 December 2009
287 - Change in situation or address of Registered Office 01 July 2009
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 January 2009
CERTNM - Change of name certificate 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
CERTNM - Change of name certificate 11 April 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 11 February 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 02 October 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
123 - Notice of increase in nominal capital 21 September 2003
SA - Shares agreement 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 05 June 2009 Fully Satisfied

N/A

Debenture deed 07 March 2003 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.