DITRA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DITRA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01321550

Incorporation date

14/07/1977

Size

Small

Contacts

Registered address

Registered address

First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston PR2 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1977)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon08/12/2023
Satisfaction of charge 013215500008 in full
dot icon08/12/2023
Satisfaction of charge 013215500009 in full
dot icon08/12/2023
Satisfaction of charge 013215500010 in full
dot icon27/10/2023
Satisfaction of charge 013215500007 in full
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon16/03/2021
Director's details changed for Ms Denise Carole Lawrenson on 2021-03-15
dot icon08/01/2021
Accounts for a small company made up to 2020-08-31
dot icon07/07/2020
Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
dot icon02/07/2020
Change of details for Ketech Group Limited as a person with significant control on 2020-02-03
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon09/03/2020
Accounts for a small company made up to 2019-08-31
dot icon03/02/2020
Registered office address changed from Glaisdale Drive East Bilborough Nottingham NG8 4GU to First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on 2020-02-03
dot icon30/10/2019
Termination of appointment of Michael John Tebbutt as a director on 2019-10-23
dot icon30/10/2019
Termination of appointment of Michael John Tebbutt as a secretary on 2019-10-23
dot icon11/10/2019
Appointment of Ms Denise Carole Lawrenson as a director on 2019-10-11
dot icon03/09/2019
Satisfaction of charge 4 in full
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon25/06/2019
Director's details changed for Mr Michael John Tebbutt on 2019-06-25
dot icon06/12/2018
Accounts for a small company made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2017-08-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/02/2017
Statement of capital on 2017-02-22
dot icon22/02/2017
Statement by Directors
dot icon22/02/2017
Solvency Statement dated 08/02/17
dot icon22/02/2017
Resolutions
dot icon22/02/2017
Full accounts made up to 2016-08-31
dot icon26/07/2016
Termination of appointment of Steven Andrew Berg as a director on 2016-07-22
dot icon13/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon18/03/2016
Accounts for a small company made up to 2015-08-31
dot icon02/12/2015
Resolutions
dot icon01/12/2015
Notice of completion of voluntary arrangement
dot icon18/11/2015
Registration of charge 013215500009, created on 2015-11-05
dot icon18/11/2015
Registration of charge 013215500010, created on 2015-11-05
dot icon18/11/2015
Satisfaction of charge 5 in full
dot icon18/11/2015
Satisfaction of charge 6 in full
dot icon17/11/2015
Registration of charge 013215500008, created on 2015-11-05
dot icon17/11/2015
Registration of charge 013215500007, created on 2015-11-05
dot icon09/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-10
dot icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-08-31
dot icon13/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-10
dot icon08/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Michael John Tebbutt on 2013-08-01
dot icon08/07/2014
Director's details changed for Mr Steven Andrew Berg on 2013-08-01
dot icon28/05/2014
Accounts for a small company made up to 2013-08-31
dot icon12/02/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/02/2014
Insolvency court order
dot icon01/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-10
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Steven Andrew Berg on 2013-07-10
dot icon08/05/2013
Accounts for a small company made up to 2012-08-31
dot icon11/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-10
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon10/07/2012
Auditor's resignation
dot icon01/11/2011
Full accounts made up to 2011-08-31
dot icon12/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-10
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/08/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/05/2010
Appointment of Mr Michael John Tebbutt as a director
dot icon19/05/2010
Appointment of Michael John Tebbutt as a secretary
dot icon19/05/2010
Termination of appointment of John Kearney as a director
dot icon11/05/2010
Termination of appointment of Steven Berg as a secretary
dot icon30/12/2009
Amended full accounts made up to 2008-08-31
dot icon30/12/2009
Full accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 21/06/09; no change of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from clifton house 4A goldington road bedford beds MK40 3NF
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2009
Appointment terminated director and secretary graham bawden
dot icon07/08/2009
Director and secretary appointed steven andrew berg
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/07/2008
Return made up to 21/06/08; full list of members
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Location of debenture register
dot icon04/07/2008
Registered office changed on 04/07/2008 from clifton house 4A goldington road bedford MK42 0NH
dot icon09/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/08/2007
Resolutions
dot icon02/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 35-37 tavistock place bedford bedfordshire MK40 2RZ
dot icon15/11/2006
Registered office changed on 15/11/06 from: 14-15 albury close loverock road reading berks RG30 1BD
dot icon15/11/2006
New secretary appointed;new director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon04/07/2006
Return made up to 21/06/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-08-31
dot icon15/07/2005
Return made up to 21/06/05; full list of members
dot icon15/07/2005
Director's particulars changed
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Accounts for a small company made up to 2004-08-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-08-31
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-08-31
dot icon19/07/2002
Return made up to 21/06/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-08-31
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-08-31
dot icon19/07/2000
Return made up to 21/06/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-08-31
dot icon29/12/1999
Resolutions
dot icon29/12/1999
£ ic 11167/6988 19/11/99 £ sr 4179@1=4179
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon29/06/1999
Return made up to 21/06/99; no change of members
dot icon29/06/1998
Return made up to 21/06/98; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-08-31
dot icon24/07/1997
Return made up to 21/06/97; full list of members
dot icon16/06/1997
Accounts for a small company made up to 1996-08-31
dot icon12/03/1997
Particulars of mortgage/charge
dot icon01/07/1996
Return made up to 21/06/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-08-31
dot icon23/11/1995
Director resigned
dot icon10/07/1995
Return made up to 21/06/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 21/06/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-08-31
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon16/06/1993
Return made up to 21/06/93; full list of members
dot icon04/06/1993
Accounts for a small company made up to 1992-08-31
dot icon29/06/1992
Return made up to 21/06/92; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1991-08-31
dot icon04/07/1991
Return made up to 21/06/91; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-08-31
dot icon19/09/1990
Accounts for a small company made up to 1989-08-31
dot icon27/06/1990
Return made up to 21/06/90; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-08-31
dot icon17/05/1989
Return made up to 17/05/89; full list of members
dot icon30/06/1988
Return made up to 11/05/88; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1987-08-31
dot icon16/11/1987
Director resigned
dot icon17/06/1987
Accounts for a small company made up to 1986-08-31
dot icon16/06/1987
Return made up to 29/05/87; full list of members
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon22/05/1980
Memorandum and Articles of Association
dot icon14/07/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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 DITRA SYSTEMS LIMITED

DITRA SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/07/1977 with the registered office located at First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston PR2 9NZ. 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 DITRA SYSTEMS LIMITED?

toggle

DITRA SYSTEMS LIMITED is currently Dissolved. It was registered on 14/07/1977 and dissolved on 19/03/2024.

Where is DITRA SYSTEMS LIMITED located?

toggle

DITRA SYSTEMS LIMITED is registered at First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston PR2 9NZ.

What does DITRA SYSTEMS LIMITED do?

toggle

DITRA SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DITRA SYSTEMS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.