CENTRAL ENGLAND TEC

Register to unlock more data on OkredoRegister

CENTRAL ENGLAND TEC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02453206

Incorporation date

17/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Helmont House, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1989)
dot icon22/02/2011
Final Gazette dissolved following liquidation
dot icon22/11/2010
Return of final meeting in a members' voluntary winding up
dot icon21/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon24/08/2010
Registered office address changed from 18 Park Place Cardiff CF10 3PD on 2010-08-25
dot icon11/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2010
Insolvency court order
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Registered office address changed from C/O Pannell Kerr Forster Virginia House the Butts Worcester WR1 3YB on 2010-04-28
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-30
dot icon23/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2009-03-30
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2008-09-30
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2008-03-30
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2007-09-30
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2007-03-30
dot icon29/10/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon20/04/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon23/10/2007
Liquidators' statement of receipts and payments
dot icon25/04/2007
Liquidators' statement of receipts and payments
dot icon09/11/2006
Liquidators' statement of receipts and payments
dot icon06/04/2006
Liquidators' statement of receipts and payments
dot icon09/10/2005
Liquidators' statement of receipts and payments
dot icon05/04/2005
Liquidators' statement of receipts and payments
dot icon07/10/2004
Liquidators' statement of receipts and payments
dot icon07/04/2004
Liquidators' statement of receipts and payments
dot icon28/10/2003
Liquidators' statement of receipts and payments
dot icon03/04/2003
Liquidators' statement of receipts and payments
dot icon02/10/2002
Liquidators' statement of receipts and payments
dot icon07/04/2002
Liquidators' statement of receipts and payments
dot icon03/10/2001
Liquidators' statement of receipts and payments
dot icon03/04/2001
Liquidators' statement of receipts and payments
dot icon10/10/2000
Liquidators' statement of receipts and payments
dot icon03/04/2000
Liquidators' statement of receipts and payments
dot icon11/04/1999
Resolutions
dot icon11/04/1999
Declaration of solvency
dot icon11/04/1999
Appointment of a voluntary liquidator
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Annual return made up to 18/12/98
dot icon20/01/1999
Director resigned
dot icon16/11/1998
Registered office changed on 17/11/98 from: the oaks clewes road redditch worcestershire B98 7ST
dot icon26/10/1998
Full accounts made up to 1998-03-29
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Resolutions
dot icon02/02/1998
Director resigned
dot icon25/01/1998
Annual return made up to 18/12/97
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
New director appointed
dot icon29/09/1997
Full accounts made up to 1997-03-30
dot icon23/02/1997
Annual return made up to 18/12/96
dot icon23/02/1997
New secretary appointed
dot icon23/02/1997
Secretary resigned
dot icon15/01/1997
Full accounts made up to 1996-03-24
dot icon18/05/1996
New director appointed
dot icon18/05/1996
New director appointed
dot icon18/12/1995
Annual return made up to 18/12/95
dot icon18/12/1995
Director's particulars changed;director resigned
dot icon13/12/1995
Full accounts made up to 1995-03-26
dot icon30/07/1995
Memorandum and Articles of Association
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Annual return made up to 18/12/94
dot icon06/11/1994
Full accounts made up to 1994-03-25
dot icon21/07/1994
New director appointed
dot icon20/12/1993
Annual return made up to 18/12/93
dot icon20/12/1993
Director resigned
dot icon05/12/1993
Full accounts made up to 1993-03-31
dot icon24/10/1993
Director resigned
dot icon26/09/1993
Director resigned
dot icon13/06/1993
New director appointed
dot icon12/04/1993
Director resigned
dot icon05/01/1993
Annual return made up to 18/12/92
dot icon05/01/1993
Director's particulars changed
dot icon03/01/1993
New director appointed
dot icon17/12/1992
New director appointed
dot icon14/12/1992
Director resigned
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon09/07/1992
Annual return made up to 18/12/91
dot icon22/01/1992
New director appointed
dot icon14/01/1992
Director resigned
dot icon07/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon16/07/1991
New director appointed
dot icon26/03/1991
Particulars of mortgage/charge
dot icon13/03/1991
Registered office changed on 14/03/91 from: the oaks clews road redditch worcestershire B98 7ST
dot icon26/02/1991
Registered office changed on 27/02/91 from: po box 55, ipsley house ipsley church lane redditch worcestershire B98 otl
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon28/01/1991
New director appointed
dot icon25/11/1990
New director appointed
dot icon03/10/1990
New director appointed
dot icon03/10/1990
New director appointed
dot icon20/09/1990
Director resigned
dot icon08/08/1990
Director resigned
dot icon12/07/1990
New director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon20/05/1990
Accounting reference date notified as 31/12
dot icon15/05/1990
Resolutions
dot icon13/05/1990
Resolutions
dot icon10/05/1990
Certificate of change of name
dot icon25/04/1990
Memorandum and Articles of Association
dot icon25/04/1990
Resolutions
dot icon18/04/1990
Memorandum and Articles of Association
dot icon11/04/1990
Registered office changed on 12/04/90 from: 2 baches street london N1 6UB
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon17/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cragg, David Beresford
Director
01/07/1998 - Present
14
Robertson, Ian Stuart
Director
25/03/1996 - 28/04/1998
8
Hayward, Harold Thomas
Director
07/09/1992 - 15/01/1998
4
Smith, Patrick Malcolm
Director
28/04/1998 - Present
4
Tomlinson, Robert Peter
Director
12/09/1994 - 28/04/1998
6

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 CENTRAL ENGLAND TEC

CENTRAL ENGLAND TEC is an(a) Dissolved company incorporated on 17/12/1989 with the registered office located at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CENTRAL ENGLAND TEC?

toggle

CENTRAL ENGLAND TEC is currently Dissolved. It was registered on 17/12/1989 and dissolved on 22/02/2011.

Where is CENTRAL ENGLAND TEC located?

toggle

CENTRAL ENGLAND TEC is registered at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE.

What does CENTRAL ENGLAND TEC do?

toggle

CENTRAL ENGLAND TEC operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CENTRAL ENGLAND TEC?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved following liquidation.