AUXETIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AUXETIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05079984

Incorporation date

21/03/2004

Size

Dormant

Contacts

Registered address

Registered address

James Cowper Kreston 8th Floor South, Reading Bridge House, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2004)
dot icon12/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 2016-02-12
dot icon03/02/2016
Appointment of Mr David Edward Skertchly as a director on 2016-01-28
dot icon27/09/2015
Termination of appointment of Adrian John Morris as a director on 2015-09-18
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/03/2015
Termination of appointment of James John Morris as a director on 2015-03-01
dot icon23/03/2015
Termination of appointment of James John Morris as a secretary on 2015-03-01
dot icon23/03/2015
Appointment of Mr Adrian John Morris as a director on 2015-03-01
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/05/2013
Secretary's details changed for Mr James John Morris on 2013-03-01
dot icon12/05/2013
Director's details changed for Mr James John Morris on 2013-03-01
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Termination of appointment of Mark Rayner as a director
dot icon12/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Adrian John Morris on 2009-10-01
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Appointment of Mr James John Morris as a secretary
dot icon27/03/2011
Appointment of Mr James John Morris as a director
dot icon27/03/2011
Termination of appointment of Adrian Morris as a director
dot icon27/03/2011
Termination of appointment of Adrian Morris as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mark Anthony Rayner on 2010-03-22
dot icon13/05/2010
Director's details changed for Mr Adrian John Morris on 2010-03-22
dot icon08/11/2009
Termination of appointment of Mark Allanson as a director
dot icon08/11/2009
Termination of appointment of Andrew Alderson as a director
dot icon21/07/2009
Return made up to 22/03/09; full list of members
dot icon07/07/2009
Registered office changed on 08/07/2009 from 3 wesley gate queens road reading berks RG1 4AP
dot icon07/07/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon07/06/2009
Director and secretary's change of particulars / adrian morris / 02/03/2009
dot icon07/06/2009
Registered office changed on 08/06/2009 from 52A cromwell road south kensington london SW7 5BE
dot icon17/11/2008
Registered office changed on 18/11/2008 from thei-zone, university of bolton deane road bolton lancashire BL3 5AB
dot icon13/10/2008
Ad 17/09/08\gbp si [email protected]=1010.1\gbp ic 1000/2010.1\
dot icon13/10/2008
Resolutions
dot icon24/09/2008
Resolutions
dot icon16/09/2008
Appointment terminated secretary mark allanson
dot icon16/09/2008
Director appointed adrian morris
dot icon16/09/2008
Secretary appointed adrian john morris
dot icon16/09/2008
Appointment terminated director michael bauer
dot icon12/08/2008
Director appointed michael bauer
dot icon06/08/2008
S-div\conve
dot icon06/08/2008
Appointment terminated director graham hudson
dot icon06/08/2008
Director appointed mark anthony rayner
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon03/01/2008
Registered office changed on 04/01/08 from: the rural business centre myerscough hall bilsborrow preston lancashire PR3 0RY
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 22/03/07; full list of members
dot icon29/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/04/2006
Return made up to 22/03/06; full list of members
dot icon02/04/2006
Director's particulars changed
dot icon11/12/2005
Registered office changed on 12/12/05 from: thei-zone, university of bolton deane road bolton lancashire BL3 5AB
dot icon13/04/2005
Return made up to 22/03/05; full list of members
dot icon12/10/2004
Registered office changed on 13/10/04 from: st james's court brown street manchester greater manchester M2 2JF
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Ad 30/09/04--------- £ si [email protected]=290 £ ic 703/993
dot icon12/10/2004
Ad 30/09/04--------- £ si [email protected]=701 £ ic 2/703
dot icon12/10/2004
Nc inc already adjusted 30/09/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon02/09/2004
Certificate of change of name
dot icon25/07/2004
Director resigned
dot icon25/07/2004
New director appointed
dot icon21/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauer, Michael
Director
17/07/2008 - 02/09/2008
15
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
21/03/2004 - 29/09/2004
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
21/03/2004 - 23/06/2004
564
Skertchly, David Edward
Director
27/01/2016 - Present
7
Rayner, Mark Anthony
Director
17/07/2008 - 12/01/2012
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUXETIC TECHNOLOGIES LIMITED

AUXETIC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 21/03/2004 with the registered office located at James Cowper Kreston 8th Floor South, Reading Bridge House, Reading RG1 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUXETIC TECHNOLOGIES LIMITED?

toggle

AUXETIC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 21/03/2004 and dissolved on 12/09/2016.

Where is AUXETIC TECHNOLOGIES LIMITED located?

toggle

AUXETIC TECHNOLOGIES LIMITED is registered at James Cowper Kreston 8th Floor South, Reading Bridge House, Reading RG1 8LS.

What does AUXETIC TECHNOLOGIES LIMITED do?

toggle

AUXETIC TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUXETIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via compulsory strike-off.