DIETEX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIETEX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04225846

Incorporation date

31/05/2001

Size

Group

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2024-12-15
dot icon25/06/2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon18/01/2023
Satisfaction of charge 042258460007 in full
dot icon09/01/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Declaration of solvency
dot icon06/01/2023
Registered office address changed from C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-01-06
dot icon06/01/2023
Resolutions
dot icon04/01/2023
Termination of appointment of Louise Katherine Colenso as a director on 2022-12-14
dot icon19/12/2022
Registered office address changed from Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3th to C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU on 2022-12-19
dot icon25/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/12/2021
Registration of charge 042258460010, created on 2021-12-03
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon23/02/2016
Director's details changed for Louise Katherine Colenso on 2016-02-23
dot icon23/02/2016
Director's details changed for Mr John Colenso on 2016-02-23
dot icon23/02/2016
Secretary's details changed for Louise Katherine Colenso on 2016-02-23
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/03/2015
Satisfaction of charge 6 in full
dot icon21/03/2015
Satisfaction of charge 5 in full
dot icon17/03/2015
Registration of charge 042258460009, created on 2015-03-13
dot icon05/03/2015
Registration of charge 042258460008, created on 2015-03-03
dot icon12/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/03/2014
Registration of charge 042258460007
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/07/2012
Director's details changed for Louise Katherine Colenso on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr John Colenso on 2012-07-06
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2009
Miscellaneous
dot icon15/07/2009
Accounts for a small company made up to 2008-12-31
dot icon29/06/2009
Return made up to 31/05/09; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-12-31
dot icon23/07/2008
Return made up to 31/05/08; no change of members
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/07/2007
Return made up to 31/05/07; no change of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon01/08/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon18/06/2005
Return made up to 31/05/05; full list of members
dot icon02/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon17/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/06/2003
Return made up to 31/05/03; full list of members
dot icon21/07/2002
Return made up to 31/05/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/09/2001
Registered office changed on 13/09/01 from: unit 1 stepfield industrial estate witham essex CM8 3TH
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
Ad 05/09/01--------- £ si 419999@1=419999 £ ic 1/420000
dot icon13/09/2001
Nc inc already adjusted 15/08/01
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon12/09/2001
New secretary appointed
dot icon11/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Certificate of change of name
dot icon30/08/2001
Memorandum and Articles of Association
dot icon23/08/2001
Secretary resigned;director resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Registered office changed on 23/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP
dot icon23/08/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon21/08/2001
Certificate of change of name
dot icon31/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colenso, John
Director
15/08/2001 - Present
9
Colenso, Louise Katherine
Secretary
15/08/2001 - Present
-
Colenso, Louise Katherine
Director
15/08/2001 - 14/12/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIETEX INTERNATIONAL LIMITED

DIETEX INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 31/05/2001 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There are currently 2 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 DIETEX INTERNATIONAL LIMITED?

toggle

DIETEX INTERNATIONAL LIMITED is currently Liquidation. It was registered on 31/05/2001 .

Where is DIETEX INTERNATIONAL LIMITED located?

toggle

DIETEX INTERNATIONAL LIMITED is registered at C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does DIETEX INTERNATIONAL LIMITED do?

toggle

DIETEX INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DIETEX INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-15.