PRECISION CORPORATE GROUP LIMITED
Overview
| Company Name | PRECISION CORPORATE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06956958 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRECISION CORPORATE GROUP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PRECISION CORPORATE GROUP LIMITED located?
| Registered Office Address | The Priory Stables Cosgrove MK19 7JJ Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRECISION CORPORATE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for PRECISION CORPORATE GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRECISION CORPORATE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN* on Nov 19, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Christopher Maylin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of David Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Neil James Ackroyd on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Appointment of David James Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Emma Jayne Ackroyd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Price as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher David Maylin on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2009
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2009
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2009
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2009
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2009
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2009
| 2 pages | SH01 | ||||||||||
Who are the officers of PRECISION CORPORATE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACKROYD, Emma Jayne | Director | Cosgrove MK19 7JJ Milton Keynes The Priory Stables | United Kingdom | British | 156089880001 | |||||
| ACKROYD, Neil James | Director | Cosgrove MK19 7JJ Milton Keynes The Priory Stables | England | British | 108416550004 | |||||
| MAYLIN, Christopher David | Director | The Nexus Building Broadway SG69BL Letchworth Garden City PO BOX 501 Herts | England | British | 81543410002 | |||||
| PRICE, James | Director | Mendip Way SG1 6GB Stevenage 208 Hertfordshire | British | 139467470001 | ||||||
| SMYTH, David Hugh | Director | 5 Bannister Gardens SG8 7XA Royston Hertfordshire | England | British | 38874720003 | |||||
| TAYLOR, David James | Director | Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes Manor Farm Court Buckinghamshire | England | British | 158745110001 | |||||
| WOODWARD, Don Gordon | Director | Bryher Oddley Lane, Saunderton HP27 9NQ Princes Risborough Buckinghamshire | United Kingdom | British | 151484870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0