About

Registered Number: 05724949
Date of Incorporation: 28/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Markit Precision Engineering Ltd was founded on 28 February 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Allen, Richard John, Molyneux, Kevin Eric, Ridgard, Michael Kenneth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard John 28 February 2006 - 1
MOLYNEUX, Kevin Eric 28 February 2006 - 1
RIDGARD, Michael Kenneth 28 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 11 September 2015
AA01 - Change of accounting reference date 03 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 March 2014
RESOLUTIONS - N/A 09 August 2013
SH01 - Return of Allotment of shares 09 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 March 2007
225 - Change of Accounting Reference Date 24 May 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.