About

Registered Number: 04597267
Date of Incorporation: 21/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: Clocktower House, Trueman Street, Liverpool, Merseyside, L3 2BA

 

Based in Liverpool in Merseyside, Marches Precision Engineers Ltd was founded on 21 November 2002, it's status at Companies House is "Dissolved". There are 4 directors listed as Drewnicki, Lilian, Mclean, Amy Drusilla, Drewnicki, Zdzislaw Leon, Mclean, Donald Stuart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWNICKI, Lilian 06 September 2013 - 1
DREWNICKI, Zdzislaw Leon 26 November 2002 08 July 2011 1
MCLEAN, Donald Stuart 26 November 2002 27 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Amy Drusilla 26 November 2002 08 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AP01 - Appointment of director 22 January 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 01 December 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 03 May 2016
DISS16(SOAS) - N/A 05 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 13 November 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 05 October 2012
DISS16(SOAS) - N/A 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 December 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 21 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 16 December 2005
363s - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
225 - Change of Accounting Reference Date 13 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.