About

Registered Number: 03244362
Date of Incorporation: 30/08/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: 16 Lynwood Close, Woking, Surrey, GU21 5TJ

 

Precision Engineering Design Ltd was founded on 30 August 1996 with its registered office in Surrey. Hockley, Richard, Mack, Peter Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKLEY, Richard 30 August 1996 - 1
MACK, Peter Richard 30 August 1996 05 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 October 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 04 September 2003
363s - Annual Return 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
363s - Annual Return 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.