CENTRAL TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03166092

Incorporation date

28/02/1996

Size

Small

Contacts

Registered address

Registered address

Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
Satisfaction of charge 1 in full
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon09/11/2014
Application to strike the company off the register
dot icon21/10/2014
Termination of appointment of Emma Sophie Gillies Shields as a director on 2014-10-22
dot icon21/10/2014
Termination of appointment of Elizabeth Eleanor Gillies Shields as a director on 2014-10-22
dot icon21/10/2014
Termination of appointment of Eleanor Alice Gillies Shields as a director on 2014-10-22
dot icon21/10/2014
Termination of appointment of David Alexander Guthrie Gillies Shields as a director on 2014-10-22
dot icon27/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/01/2014
-
dot icon15/09/2013
Termination of appointment of Peter John Gillatt as a director on 2013-09-15
dot icon30/06/2013
Registered office address changed from Four Brindley Place Birmingham B1 2HZ on 2013-07-01
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/09/2012
-
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/11/2011
-
dot icon16/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/05/2011
Appointment of Mr David Alexander Guthrie Gillies Shields as a director
dot icon05/01/2011
-
dot icon16/12/2010
Appointment of Mr Ian Gorbould as a secretary
dot icon24/10/2010
Appointment of Mr Ian Gorbould as a director
dot icon17/10/2010
Termination of appointment of Richard Cramp as a director
dot icon17/10/2010
Termination of appointment of Richard Cramp as a secretary
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Nigel Edwin Weedon on 2010-03-01
dot icon30/03/2010
Director's details changed for Emma Sophie Gillies Shields on 2010-03-01
dot icon30/03/2010
Director's details changed for Eleanor Alice Gillies Shields on 2010-03-01
dot icon30/03/2010
Director's details changed for Elizabeth Eleanor Gillies Shields on 2010-03-01
dot icon29/01/2010
-
dot icon02/12/2009
Appointment of Mr Peter John Gillatt as a director
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon30/03/2009
Return made up to 28/02/08; full list of members
dot icon29/01/2009
-
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon10/04/2007
Return made up to 28/02/07; full list of members
dot icon09/02/2007
-
dot icon23/02/2006
Return made up to 28/02/06; full list of members
dot icon01/02/2006
-
dot icon09/01/2006
New director appointed
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon31/01/2005
-
dot icon20/07/2004
Registered office changed on 21/07/04 from: colmore gate 2 colmore row birmingham B3 2BN
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon03/02/2004
-
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon02/02/2003
-
dot icon29/07/2002
New director appointed
dot icon25/02/2002
Return made up to 28/02/02; full list of members
dot icon30/01/2002
-
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 28/02/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon28/02/1999
Return made up to 28/02/99; full list of members
dot icon22/02/1999
Registered office changed on 23/02/99 from: 1 colmore row birmingham west midlands B3 2DB
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/08/1998
Location of register of members
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon03/03/1998
Return made up to 28/02/98; no change of members
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
Particulars of mortgage/charge
dot icon13/02/1997
Return made up to 28/02/97; full list of members
dot icon21/03/1996
Accounting reference date notified as 31/03
dot icon05/03/1996
Secretary resigned
dot icon28/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/1996 - 28/02/1996
99600
Gillatt, Peter John
Director
02/12/2009 - 14/09/2013
55
Weedon, Nigel Edwin
Director
28/02/1996 - Present
7
Cramp, Richard John
Director
28/02/1996 - 29/09/2010
8
Gorbould, Ian
Director
10/10/2010 - Present
12

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 TECHNOLOGY UK LIMITED

CENTRAL TECHNOLOGY UK LIMITED is an(a) Dissolved company incorporated on 28/02/1996 with the registered office located at Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TECHNOLOGY UK LIMITED?

toggle

CENTRAL TECHNOLOGY UK LIMITED is currently Dissolved. It was registered on 28/02/1996 and dissolved on 09/03/2015.

Where is CENTRAL TECHNOLOGY UK LIMITED located?

toggle

CENTRAL TECHNOLOGY UK LIMITED is registered at Longcliffe Quarries Longcliffe, Brassington, Matlock, Derbyshire DE4 4BZ.

What does CENTRAL TECHNOLOGY UK LIMITED do?

toggle

CENTRAL TECHNOLOGY UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CENTRAL TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.