EXACT MACHINING UK LIMITED
Status | DISSOLVED |
Company No. | 01863369 |
Category | Private Limited Company |
Incorporated | 14 Nov 1984 |
Age | 39 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
EXACT MACHINING UK LIMITED is an dissolved private limited company with number 01863369. It was incorporated 39 years, 6 months, 24 days ago, on 14 November 1984 and it was dissolved 4 years, 4 months, 11 days ago, on 28 January 2020. The company address is Armstrong Works Armstrong Works, Newcastle Upon Tyne, NE15 6UX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 26 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2019-09-26
Documents
Legacy
Date: 26 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/09/19
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Graeme Cook
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change sail address company with old address new address
Date: 07 Feb 2018
Category: Address
Type: AD02
New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
Documents
Move registers to sail company with new address
Date: 07 Feb 2018
Category: Address
Type: AD03
New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-28
Officer name: Philip John Kite
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Philip John Kite
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Roger David Anderton
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-24
Officer name: Graeme Cook
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Norman Simpson
Termination date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Old address: Wincomblee Road Walker Newcastle upon Tyne NE6 3QS
Change date: 2015-07-31
New address: Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current shortened
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bernard
Documents
Move registers to sail company
Date: 12 Jun 2013
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Reece
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Anderton
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Kite
Documents
Appoint person secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip John Kite
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: Responsive Engineering Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Reed
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Simpson
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type full
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Reed
Change date: 2010-02-04
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Myhill
Documents
Accounts with accounts type small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1
Documents
Legacy
Date: 10 Aug 2009
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 7
Documents
Legacy
Date: 06 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john martin
Documents
Accounts amended with made up date
Date: 31 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from kingsway north team valley trading estate gateshead tyne & wear NE11 0EG
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed robert reed
Documents
Resolution
Date: 18 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exact engineering (thompson) LIMITED\certificate issued on 03/06/08
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed steven norman simpson
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed peter barry bernard
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john myhill
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael blakey
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher thompson
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john myhill / 19/03/2008
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
31 HOBGATE RD,WOLVERHAMPTON,WV10 0PR
Number: | 11321908 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 08943256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 7C,BARNET,EN5 5UE
Number: | 10025752 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BOUNDARY HOUSE LONDON ROAD,ASCOT,SL5 0DJ
Number: | 10802422 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 09236983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 07208762 |
Status: | ACTIVE |
Category: | Private Limited Company |