Company Information for PRECISION HEARING SERVICES LIMITED
QUEENS COURT, QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX,
|
Company Registration Number
07030807
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRECISION HEARING SERVICES LIMITED | |
Legal Registered Office | |
QUEENS COURT QUEEN STREET MANCHESTER ENGLAND M2 5HX Other companies in BL6 | |
Company Number | 07030807 | |
---|---|---|
Company ID Number | 07030807 | |
Date formed | 2009-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-09-26 | |
Return next due | 2017-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 18:03:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JAMES GOWING |
||
LISA FAYE GOWING |
||
MARC ANDREW PASTOR |
||
NICOLA LOUISE PASTOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUPLAND CAVENDISH LTD | Director | 2015-07-24 | CURRENT | 2012-04-18 | Active | |
ZEBRA GOWING LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2018-04-24 | |
GREENWISE ENERGY LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Dissolved 2018-03-27 | |
365 LEGAL LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2018-05-22 | |
LAW CONNECTOR LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2014-05-06 | |
THE LEGAL CONNECTOR LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-06 | |
QUANTUM MIND LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2017-06-13 | |
G M SPORTS MANAGEMENT LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Dissolved 2018-06-26 | |
FALCON SPORT & MUSIC MANAGEMENT LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-01-14 | |
USED4CASH LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active - Proposal to Strike off | |
GOWING'S DEVELOPMENT & PLANNING LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-11-21 | |
EDGE SPORTS MANAGEMENT LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-24 | Dissolved 2016-08-16 | |
DVD AND GAME LIMITED | Director | 2010-05-28 | CURRENT | 2010-05-28 | Dissolved 2017-10-31 | |
PRECISION LEGAL SERVICES GROUP LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Active - Proposal to Strike off | |
PRECISION PURPOSE LIMITED | Director | 2009-11-08 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 | |
PRECISION PROJECT SERVICES LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
PRECISION MEDICAL SERVICES LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
GOWING'S SERVICES LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active - Proposal to Strike off | |
GOWING'S STORE LIMITED | Director | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2018-05-22 | |
PRECISION MEDICAL SERVICES LIMITED | Director | 2009-11-20 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
PRECISION PROJECT SERVICES LIMITED | Director | 2009-11-20 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
PRECISION PURPOSE LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 | |
PRECISION LEGAL SERVICES GROUP LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-16 | Active - Proposal to Strike off | |
LAW CONNECTOR LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2014-05-06 | |
THE LEGAL CONNECTOR LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-06 | |
PRECISION LEGAL SERVICES GROUP LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-16 | Active - Proposal to Strike off | |
PRECISION MEDICAL SERVICES LIMITED | Director | 2009-12-21 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
PRECISION PROJECT SERVICES LIMITED | Director | 2009-12-21 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
PRECISION PURPOSE LIMITED | Director | 2009-12-21 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 | |
PRECISION MEDICAL SERVICES LIMITED | Director | 2009-11-20 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
PRECISION PROJECT SERVICES LIMITED | Director | 2009-11-20 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
PRECISION PURPOSE LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 | |
PRECISION LEGAL SERVICES GROUP LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 12/14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/17 FROM 103 Castle Street Edgeley Stockport Cheshire SK3 9AR England | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM Suite 104 Rivington House Chorley New Road Horwich Lancashire BL6 5EU | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | Previous accounting period shortened from 30/09/10 TO 31/03/10 | |
CH01 | Director's details changed for Nichola Louise Pastor on 2010-05-05 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDREW PASTOR / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LOUISE PASTOR / 09/02/2010 | |
AP01 | DIRECTOR APPOINTED MARC ANDREW PASTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT 3 SILLAVAN WORKS WOOD STREET BURY LANCASHIRE BL8 2SL ENGLAND | |
AP01 | DIRECTOR APPOINTED LISA FAYE GOWING | |
AP01 | DIRECTOR APPOINTED NICHOLA LOUISE PASTOR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION HEARING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as PRECISION HEARING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |