About

Registered Number: 07013100
Date of Incorporation: 08/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2020 (3 years and 9 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Founded in 2009, Precision Interiors (North East) Ltd have registered office in Handforth, Cheshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Dawson, Claire Louise, Dawson, Craig, Connolly, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Claire Louise 01 October 2010 - 1
DAWSON, Craig 08 September 2009 - 1
CONNOLLY, Lee 08 September 2009 18 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2020
LIQ14 - N/A 09 June 2020
LIQ03 - N/A 01 July 2019
LIQ03 - N/A 05 July 2018
LIQ10 - N/A 23 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2018
LIQ03 - N/A 26 October 2017
LIQ10 - N/A 23 October 2017
AD01 - Change of registered office address 06 October 2017
LIQ MISC OC - N/A 03 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2017
4.68 - Liquidator's statement of receipts and payments 30 June 2016
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 30 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2014
4.20 - N/A 30 April 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 11 October 2011
AR01 - Annual Return 09 October 2011
CH01 - Change of particulars for director 09 October 2011
AP01 - Appointment of director 09 October 2011
AD01 - Change of registered office address 09 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.