CHIROTECH TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHIROTECH TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667953

Incorporation date

03/12/1991

Size

Full

Contacts

Registered address

Registered address

C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1991)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a members' voluntary winding up
dot icon23/04/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-03-05
dot icon09/04/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon17/06/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Registered office address changed from Chirotech Technology Centre 410 Cambridge Science Park Milton Road Cambridge CB4 0PE to C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2020-04-01
dot icon30/03/2020
Appointment of a voluntary liquidator
dot icon30/03/2020
Declaration of solvency
dot icon30/03/2020
Resolutions
dot icon24/01/2020
Appointment of Mr. Sumit Kushwaha as a director on 2020-01-01
dot icon20/12/2019
Termination of appointment of Subir Kohli as a director on 2019-11-29
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon11/06/2019
Termination of appointment of Clemens Johannes Troche as a director on 2019-05-15
dot icon28/05/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Appointment of Mr. Clemens Johannes Troche as a director on 2019-01-31
dot icon07/02/2019
Termination of appointment of David Andrew Chaplin as a director on 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon19/09/2018
Termination of appointment of Kallam Satish Reddy as a director on 2018-09-18
dot icon19/09/2018
Termination of appointment of Gunapathi Venkateshwara Prasad as a director on 2018-09-18
dot icon29/08/2018
Appointment of Mr. Sumit Kushwaha as a secretary on 2018-08-24
dot icon29/08/2018
Termination of appointment of Pakala Chakrapani as a secretary on 2018-08-24
dot icon31/05/2018
Full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon01/09/2017
Appointment of Mr Pakala Chakrapani as a secretary on 2017-08-31
dot icon01/09/2017
Termination of appointment of Abbas Bandali as a secretary on 2017-08-31
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon14/12/2015
Appointment of Mr Venkata Narsimham Mannam as a director on 2015-08-01
dot icon24/08/2015
Termination of appointment of Parsuram Venganallore Venkiteswaran as a director on 2015-06-15
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Subir Kohli as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of Raghunathan Ananthanarayanan as a director on 2014-11-27
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Resolutions
dot icon19/09/2013
Resolutions
dot icon19/09/2013
Change of share class name or designation
dot icon07/08/2013
Termination of appointment of Srinivas Dronamraju as a secretary
dot icon07/08/2013
Appointment of Mr Abbas Bandali as a secretary
dot icon16/04/2013
Appointment of Mr David Andrew Chaplin as a director
dot icon16/04/2013
Appointment of Mr Parsuram Venganallore Venkiteswaran as a director
dot icon16/04/2013
Termination of appointment of Jonathan Kilham as a director
dot icon16/04/2013
Termination of appointment of Vishwanath Vemuri as a director
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Srinivas Dronamraju as a secretary
dot icon31/07/2012
Termination of appointment of Sameer Natu as a secretary
dot icon23/04/2012
Appointment of Dr Raghunathan Ananthanarayanan as a director
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/01/2012
Register inspection address has been changed from Unit 162 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 4WE
dot icon20/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon04/05/2011
Registered office address changed from 410 Cambridge Science Park Milton Road Cambridge CB4 0PE England on 2011-05-04
dot icon27/04/2011
Secretary's details changed for Sameer Natu on 2011-04-21
dot icon06/04/2011
Registered office address changed from Unit 162 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 4WE on 2011-04-06
dot icon16/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of Abhijit Mukherjee as a director
dot icon03/06/2010
Appointment of Vishwanath Vemuri as a director
dot icon17/05/2010
Appointment of Jonathan Kilham as a director
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Kallam Satish Reddy on 2009-10-01
dot icon05/01/2010
Director's details changed for Abhijit Mukherjee on 2009-10-01
dot icon05/01/2010
Director's details changed for Gunapathi Venkateshwara Prasad on 2009-10-01
dot icon14/12/2009
Resolutions
dot icon08/05/2009
Return made up to 03/12/08; full list of members; amend
dot icon18/02/2009
Return made up to 03/12/08; full list of members
dot icon11/02/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed kallam satish reddy
dot icon03/06/2008
Director appointed abhijit mukherjee
dot icon03/06/2008
Director appointed gunupati venkateswara prasad
dot icon03/06/2008
Secretary appointed sameer sudhakar natu
dot icon03/06/2008
Appointment terminated director geoffrey finkemeyer
dot icon03/06/2008
Appointment terminated director keith wiggins
dot icon03/06/2008
Appointment terminated secretary iona dance
dot icon03/06/2008
Registered office changed on 03/06/2008 from diamond house lotus park kingsbury crescent staines middlesex TW18 3AG
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Nc inc already adjusted 21/12/05
dot icon11/02/2008
Full accounts made up to 2006-12-31
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Secretary's particulars changed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ
dot icon25/03/2007
Full accounts made up to 2005-12-31
dot icon18/01/2007
Return made up to 03/12/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon25/04/2006
Nc inc already adjusted 21/12/05
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon05/01/2006
Return made up to 03/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/01/2005
Return made up to 03/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/02/2004
Full accounts made up to 2002-12-31
dot icon22/12/2003
Return made up to 03/12/03; full list of members
dot icon01/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/02/2003
Full accounts made up to 2001-12-31
dot icon18/12/2002
Return made up to 03/12/02; full list of members
dot icon11/11/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon30/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon12/09/2002
Director's particulars changed
dot icon27/03/2002
Director resigned
dot icon15/01/2002
Return made up to 03/12/01; full list of members
dot icon03/10/2001
Location of register of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 18 hanover square london W1S 1HX
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director's particulars changed
dot icon02/02/2001
Director's particulars changed
dot icon20/12/2000
Return made up to 03/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Registered office changed on 12/09/00 from: unit 321 cambridge science park milton road cambridge cambridgeshire CB4 0WG
dot icon05/09/2000
New director appointed
dot icon15/08/2000
Director's particulars changed
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Resolutions
dot icon04/04/2000
Director resigned
dot icon01/02/2000
Return made up to 03/12/99; full list of members
dot icon01/02/2000
New secretary appointed
dot icon14/01/2000
Declaration of assistance for shares acquisition
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon30/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon15/11/1999
Full accounts made up to 1999-02-28
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
Return made up to 03/12/98; full list of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon22/10/1998
Certificate of cancellation of share premium account
dot icon22/10/1998
Court order
dot icon22/10/1998
Resolutions
dot icon24/09/1998
New director appointed
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon27/02/1998
Certificate of change of name
dot icon09/01/1998
Return made up to 03/12/97; full list of members
dot icon09/01/1998
Ad 13/02/97-07/10/97 £ si [email protected]=5026 £ ic 773038/778064
dot icon12/10/1997
Ad 30/09/97--------- premium £ si [email protected]=141 £ ic 772897/773038
dot icon12/08/1997
New director appointed
dot icon02/07/1997
Full accounts made up to 1997-02-28
dot icon04/03/1997
New secretary appointed
dot icon04/03/1997
Director resigned
dot icon20/02/1997
Return made up to 03/12/96; full list of members
dot icon30/10/1996
Ad 14/10/96--------- £ si [email protected]=2200 £ ic 770697/772897
dot icon22/08/1996
Full accounts made up to 1996-02-29
dot icon22/07/1996
Ad 09/07/96--------- £ si [email protected]=10000 £ ic 760697/770697
dot icon16/06/1996
Ad 10/06/96--------- £ si [email protected]=4872 £ ic 755825/760697
dot icon30/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon21/03/1996
Ad 13/03/96--------- £ si [email protected]=12107 £ ic 743718/755825
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Secretary resigned;director resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New secretary appointed;new director appointed
dot icon03/01/1996
Return made up to 03/12/95; full list of members
dot icon01/11/1995
Ad 14/09/95--------- £ si [email protected]=52018 £ ic 689199/741217
dot icon01/11/1995
Ad 13/07/95--------- £ si [email protected]=500 £ ic 688699/689199
dot icon14/08/1995
Director resigned
dot icon07/07/1995
Full accounts made up to 1995-02-28
dot icon04/01/1995
Return made up to 03/12/94; full list of members
dot icon12/09/1994
Full accounts made up to 1994-02-28
dot icon27/04/1994
New director appointed
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon02/02/1994
£ sr [email protected] 19/11/93
dot icon09/01/1994
Return made up to 03/12/93; change of members
dot icon22/12/1993
Ad 19/11/93--------- £ si [email protected] £ ic 691878/691878
dot icon07/12/1993
Memorandum and Articles of Association
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon24/11/1993
Certificate of change of name
dot icon27/08/1993
Ad 30/07/93--------- £ si [email protected]=5000 £ ic 686878/691878
dot icon26/07/1993
New director appointed
dot icon13/07/1993
Ad 30/06/93--------- £ si [email protected]=328333 £ ic 358545/686878
dot icon13/07/1993
Nc inc already adjusted 30/06/93
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon30/06/1993
Ad 24/02/93--------- £ si [email protected]=4545 £ ic 354000/358545
dot icon14/05/1993
Accounts for a small company made up to 1993-02-28
dot icon04/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
£ nc 476565/496565 27/04/93
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Resolutions
dot icon27/01/1993
S-div 18/01/93
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Nc inc already adjusted 07/01/92
dot icon21/01/1993
New director appointed
dot icon04/01/1993
Return made up to 03/12/92; full list of members
dot icon12/10/1992
Director resigned
dot icon26/08/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon07/04/1992
Memorandum and Articles of Association
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Ad 06/03/92--------- £ si [email protected]=304000 £ ic 50000/354000
dot icon07/04/1992
£ nc 50000/392980 05/03/92
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Certificate of change of name
dot icon16/03/1992
Accounting reference date shortened from 30/09 to 28/02
dot icon10/03/1992
New director appointed
dot icon04/03/1992
Ad 28/02/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon03/03/1992
Registered office changed on 03/03/92 from: mezzanine floor 99 aldwych london WC2B 4JF
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Resolutions
dot icon28/02/1992
£ nc 100/50000 07/01/92
dot icon27/02/1992
Ad 06/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1992
Accounting reference date notified as 30/09
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1992
Registered office changed on 23/01/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon13/01/1992
Certificate of change of name
dot icon03/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
25/11/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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 CHIROTECH TECHNOLOGY LIMITED

CHIROTECH TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 03/12/1991 with the registered office located at C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull HU1 1EL. There is currently no 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 CHIROTECH TECHNOLOGY LIMITED?

toggle

CHIROTECH TECHNOLOGY LIMITED is currently Dissolved. It was registered on 03/12/1991 and dissolved on 18/09/2024.

Where is CHIROTECH TECHNOLOGY LIMITED located?

toggle

CHIROTECH TECHNOLOGY LIMITED is registered at C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull HU1 1EL.

What does CHIROTECH TECHNOLOGY LIMITED do?

toggle

CHIROTECH TECHNOLOGY LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CHIROTECH TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.