About

Registered Number: 02779853
Date of Incorporation: 15/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2018 (5 years and 5 months ago)
Registered Address: M1 INSOLVENCY, Cumberland House, Park Row, Nottingham, NG1 6EE,

 

Precision Diesel Ltd was setup in 1993. Trem, Anita Shirley, Trem, Raymond Ellis are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREM, Anita Shirley 19 January 1993 22 March 2013 1
TREM, Raymond Ellis 19 January 1993 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2018
LIQ14 - N/A 22 August 2018
LIQ03 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 07 November 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
RESOLUTIONS - N/A 08 September 2014
4.20 - N/A 08 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 September 2011
DISS40 - Notice of striking-off action discontinued 24 May 2011
AR01 - Annual Return 23 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
DISS40 - Notice of striking-off action discontinued 13 October 2010
AA - Annual Accounts 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 03 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 16 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
363a - Annual Return 16 September 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 25 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
288 - N/A 09 February 1993
123 - Notice of increase in nominal capital 09 February 1993
287 - Change in situation or address of Registered Office 03 February 1993
CERTNM - Change of name certificate 29 January 1993
NEWINC - New incorporation documents 15 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.