About

Registered Number: 02864637
Date of Incorporation: 21/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 2 Cortonwood Drive, Dearne Valley, South Yorkshire, S73 0UF,

 

Based in Dearne Valley in South Yorkshire, Midland Precision Ltd was founded on 21 October 1993. Barker, Phillip, Jackson, Philip David, Young, Douglas, Barker, Philip Dennison, Hurn, James Frederick, Smith, Paul Jeremy, Dr, Wakeling, Deane Vincent are listed as the directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Philip Dennison 06 February 2012 29 September 2017 1
HURN, James Frederick 15 November 1993 06 February 2012 1
SMITH, Paul Jeremy, Dr 15 May 2012 19 April 2013 1
WAKELING, Deane Vincent 15 November 1993 17 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Phillip 06 February 2012 29 September 2017 1
JACKSON, Philip David 01 October 2017 09 April 2018 1
YOUNG, Douglas 09 April 2018 06 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 01 November 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
AA - Annual Accounts 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 04 April 2019
PSC02 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 19 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 26 October 2017
AP03 - Appointment of secretary 04 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 24 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 23 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 October 2015
MR01 - N/A 14 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 16 October 2014
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 13 August 2013
AUD - Auditor's letter of resignation 30 May 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 August 2012
AP01 - Appointment of director 01 June 2012
AA01 - Change of accounting reference date 22 February 2012
AP01 - Appointment of director 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AP01 - Appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AD01 - Change of registered office address 17 February 2012
RESOLUTIONS - N/A 13 February 2012
MEM/ARTS - N/A 13 February 2012
CC04 - Statement of companies objects 13 February 2012
AA01 - Change of accounting reference date 13 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 18 February 2010
AUD - Auditor's letter of resignation 16 January 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 July 2004
363a - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
AA - Annual Accounts 14 May 2003
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 08 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 29 October 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 29 December 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 27 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1994
MEM/ARTS - N/A 09 December 1993
RESOLUTIONS - N/A 28 November 1993
287 - Change in situation or address of Registered Office 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
CERTNM - Change of name certificate 25 November 1993
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

Debenture 06 February 2012 Fully Satisfied

N/A

Debenture 24 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.