DITECH LIMITED

Register to unlock more data on OkredoRegister

DITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829238

Incorporation date

21/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire DE13 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1993)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon10/10/2016
Application to strike the company off the register
dot icon08/08/2016
Director's details changed for Jeanne Anne Fairfield on 2016-08-09
dot icon08/08/2016
Registered office address changed from Park Associates Gretton House, Waterside Court, Third Avenue, Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ to 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT on 2016-08-09
dot icon08/08/2016
Secretary's details changed for Jeanne Anne Fairfield on 2016-08-09
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon01/10/2015
Satisfaction of charge 2 in full
dot icon01/10/2015
Satisfaction of charge 1 in full
dot icon16/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon07/06/2015
Termination of appointment of Paul Henry Fairfield as a director on 2015-04-02
dot icon05/05/2015
Appointment of Jeanne Anne Fairfield as a director on 2015-04-01
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon25/06/2013
Registered office address changed from C/O Park Associates Gretton House Waterside Court Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WQ on 2013-06-26
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon25/06/2012
Director's details changed for Paul Henry Fairfield on 2012-06-04
dot icon25/06/2012
Secretary's details changed for Jeanne Anne Fairfield on 2012-06-04
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 08/06/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon25/06/2008
Registered office changed on 26/06/2008 from c/o park associates gretton house waterside court third avenue centrum 100 burton upon trent staffs DE142WQ
dot icon17/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 08/06/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon27/06/2006
Registered office changed on 28/06/06 from: park associates, imex business park, shobnall road burton on trent staffordshire DE14 2AU
dot icon11/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 08/06/04; full list of members
dot icon25/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 08/06/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/07/2002
Return made up to 08/06/02; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2001-06-30
dot icon27/06/2001
Return made up to 08/06/01; full list of members
dot icon08/10/2000
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Registered office changed on 11/07/00 from: sherwood house albert road tamworth staffordshire B79 7JN
dot icon18/06/2000
Return made up to 08/06/00; full list of members
dot icon13/01/2000
Registered office changed on 14/01/00 from: the hollies church street rugeley staffordshire WS15 2AB
dot icon07/09/1999
Accounts for a small company made up to 1999-06-30
dot icon24/06/1999
Return made up to 12/06/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-06-30
dot icon22/06/1998
Return made up to 12/06/98; no change of members
dot icon29/12/1997
Particulars of mortgage/charge
dot icon23/10/1997
Accounts for a small company made up to 1997-06-30
dot icon10/07/1997
Return made up to 12/06/97; no change of members
dot icon05/03/1997
Registered office changed on 06/03/97 from: 1 the green stafford ST17 4BH
dot icon12/09/1996
Accounts for a small company made up to 1996-06-30
dot icon25/06/1996
Return made up to 12/06/96; full list of members
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon16/04/1996
New secretary appointed
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned
dot icon20/06/1995
Return made up to 12/06/95; no change of members
dot icon19/09/1994
Accounts for a dormant company made up to 1994-06-30
dot icon19/09/1994
Resolutions
dot icon26/06/1994
Return made up to 22/06/94; full list of members
dot icon31/01/1994
New director appointed
dot icon27/07/1993
Ad 12/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1993
Accounting reference date notified as 30/06
dot icon15/07/1993
Director resigned
dot icon23/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/06/1993 - 21/06/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/06/1993 - 21/06/1993
36021
Bennett, Brian
Director
21/06/1993 - 05/07/1993
-
Booth, Joyce Margaret
Secretary
21/06/1993 - 27/03/1996
1
Booth, Patrick John
Director
21/06/1993 - 27/03/1996
1

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 DITECH LIMITED

DITECH LIMITED is an(a) Dissolved company incorporated on 21/06/1993 with the registered office located at 16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire DE13 0AT. 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 DITECH LIMITED?

toggle

DITECH LIMITED is currently Dissolved. It was registered on 21/06/1993 and dissolved on 02/01/2017.

Where is DITECH LIMITED located?

toggle

DITECH LIMITED is registered at 16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire DE13 0AT.

What does DITECH LIMITED do?

toggle

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

What is the latest filing for DITECH LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.