About

Registered Number: 05051348
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: Jubilee House, Claywheels Lane, Sheffield, S6 1LZ,

 

Founded in 2004, Industrial Precision Grinding Ltd has its registered office in Sheffield. The current directors of the business are listed as Larking, Richard Patrick, Business One Consulting Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LARKING, Richard Patrick 01 February 2011 28 May 2012 1
BUSINESS ONE CONSULTING LIMITED 01 November 2007 24 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
CH01 - Change of particulars for director 04 February 2014
AD01 - Change of registered office address 05 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 October 2012
TM02 - Termination of appointment of secretary 28 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2012
DS01 - Striking off application by a company 31 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
AP03 - Appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
TM01 - Termination of appointment of director 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 26 April 2005
CERTNM - Change of name certificate 19 May 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.