CONTITECH BEATTIE LTD

Register to unlock more data on OkredoRegister

CONTITECH BEATTIE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01681309

Incorporation date

24/11/1982

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1982)
dot icon17/06/2015
Final Gazette dissolved following liquidation
dot icon17/03/2015
Return of final meeting in a members' voluntary winding up
dot icon08/02/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Registered office address changed from Contitech Beattie Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UB United Kingdom on 2013-01-07
dot icon03/01/2013
Declaration of solvency
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/12/2011
Registered office address changed from Jubilee Industrial Estate, Ashington, Northumberland. NE63 8UW. on 2011-12-09
dot icon17/11/2011
Appointment of Peter Stone as a director
dot icon17/11/2011
Termination of appointment of Andrew Esson as a director
dot icon17/11/2011
Appointment of Almuth Spatz as a director
dot icon10/08/2011
Accounts made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of John Hodgson as a secretary
dot icon26/04/2011
Appointment of Dr Almuth Spatz as a secretary
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for John Westgarth Hodgson on 2010-08-01
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon23/05/2010
Termination of appointment of John Hodgson as a director
dot icon24/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/01/2010
Director's details changed for Andrew Esson on 2010-01-25
dot icon06/01/2010
Appointment of John Westgarth Hodgson as a director
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Certificate of change of name
dot icon27/11/2007
Return made up to 10/11/07; no change of members
dot icon19/11/2007
Director resigned
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Accounts made up to 2005-12-31
dot icon22/11/2006
Return made up to 10/11/06; full list of members
dot icon10/10/2006
New director appointed
dot icon19/02/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 10/11/05; full list of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 10/11/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 10/11/03; full list of members
dot icon07/10/2003
Accounts made up to 2002-12-31
dot icon21/09/2003
Auditor's resignation
dot icon06/01/2003
Director resigned
dot icon23/12/2002
New director appointed
dot icon05/12/2002
Return made up to 10/11/02; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon08/10/2002
Secretary's particulars changed
dot icon08/10/2002
Director resigned
dot icon10/02/2002
New secretary appointed
dot icon10/02/2002
Secretary resigned;director resigned
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon29/10/2001
Certificate of change of name
dot icon17/09/2001
Accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon30/10/2000
Accounts made up to 2000-04-14
dot icon19/10/2000
Accounting reference date shortened from 14/04/01 to 31/12/00
dot icon07/06/2000
New director appointed
dot icon05/06/2000
Resolutions
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Secretary resigned
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon24/04/2000
Accounting reference date extended from 31/01/00 to 14/04/00
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Return made up to 10/11/99; full list of members
dot icon25/10/1999
Accounts made up to 1999-01-31
dot icon26/11/1998
Return made up to 10/11/98; full list of members
dot icon17/06/1998
Accounts made up to 1998-01-31
dot icon06/01/1998
Return made up to 14/12/97; full list of members
dot icon25/10/1997
Accounts made up to 1997-01-31
dot icon06/08/1997
£ ic 40200/36000 31/07/97 £ sr 4200@1=4200
dot icon20/07/1997
Director resigned
dot icon06/03/1997
Accounts made up to 1996-01-31
dot icon12/01/1997
Return made up to 14/12/96; full list of members
dot icon01/11/1996
New secretary appointed
dot icon01/11/1996
Secretary resigned
dot icon27/12/1995
Return made up to 14/12/95; full list of members
dot icon10/08/1995
Accounts made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 14/12/94; no change of members
dot icon09/08/1994
Accounts for a medium company made up to 1994-01-31
dot icon20/12/1993
Auditor's resignation
dot icon20/12/1993
Return made up to 14/12/93; no change of members
dot icon26/06/1993
Accounts made up to 1993-01-31
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon10/01/1993
Return made up to 14/12/92; full list of members
dot icon23/08/1992
Accounts made up to 1992-01-31
dot icon07/01/1992
Accounts for a small company made up to 1991-01-31
dot icon07/01/1992
Return made up to 14/12/91; no change of members
dot icon01/09/1991
Particulars of mortgage/charge
dot icon09/12/1990
Accounts for a small company made up to 1990-01-31
dot icon09/12/1990
Return made up to 31/01/90; no change of members
dot icon04/10/1990
Registered office changed on 05/10/90 from: barrington indl estate bedlington northumberland NE22 7DQ
dot icon07/06/1990
Particulars of mortgage/charge
dot icon15/01/1990
Return made up to 14/12/89; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1989-01-31
dot icon14/02/1989
Accounts for a small company made up to 1988-01-31
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1988
Accounts for a small company made up to 1987-01-31
dot icon16/12/1987
Return made up to 30/11/87; full list of members
dot icon15/12/1986
Particulars of mortgage/charge
dot icon02/12/1986
Accounts for a small company made up to 1986-01-31
dot icon02/12/1986
Return made up to 10/10/86; full list of members
dot icon21/09/1986
Particulars of mortgage/charge
dot icon20/01/1983
Miscellaneous
dot icon24/11/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, John Westgarth
Director
21/12/2009 - 24/05/2010
-
Hodgson, John Westgarth
Secretary
04/12/2001 - 27/04/2011
-
Spatz, Almuth, Dr
Secretary
27/04/2011 - Present
-
Spatz, Almuth
Director
17/11/2011 - Present
-
Bangert, Uwe Karl-Heinz
Director
14/04/2000 - 26/07/2002
3

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 CONTITECH BEATTIE LTD

CONTITECH BEATTIE LTD is an(a) Dissolved company incorporated on 24/11/1982 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 CONTITECH BEATTIE LTD?

toggle

CONTITECH BEATTIE LTD is currently Dissolved. It was registered on 24/11/1982 and dissolved on 17/06/2015.

Where is CONTITECH BEATTIE LTD located?

toggle

CONTITECH BEATTIE LTD is registered at 125 Colmore Row, Birmingham B3 3SD.

What does CONTITECH BEATTIE LTD do?

toggle

CONTITECH BEATTIE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTITECH BEATTIE LTD?

toggle

The latest filing was on 17/06/2015: Final Gazette dissolved following liquidation.