DRAINTECH LIMITED

Register to unlock more data on OkredoRegister

DRAINTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02132475

Incorporation date

17/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Block A Waterside Drive, Langley, Slough SL3 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1987)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2015
Termination of appointment of George Shannon as a director on 2015-04-30
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon05/03/2015
Application to strike the company off the register
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/10/2014
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull West Midlands B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 2014-10-29
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr George Shannon as a director
dot icon27/05/2014
Appointment of Mr Nicholas Harris as a director
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a secretary
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a director
dot icon24/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Gregory Beech as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Termination of appointment of Richard Thomas as a director
dot icon21/04/2013
Termination of appointment of Richard Thomas as a secretary
dot icon21/04/2013
Appointment of Mr Jonathan Rhodes as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon28/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon22/03/2010
Director's details changed for Richard Thomas on 2009-10-01
dot icon22/03/2010
Director's details changed for Gregory Paul Beech on 2009-10-01
dot icon25/01/2010
Termination of appointment of Peter Tidey as a director
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon08/03/2009
Return made up to 06/02/09; full list of members
dot icon08/02/2009
Secretary appointed richard thomas
dot icon22/01/2009
Appointment terminated director jeffrey macklin
dot icon22/01/2009
Appointment terminated secretary jeffrey macklin
dot icon23/10/2008
Full accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 06/02/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned
dot icon19/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Registered office changed on 14/03/07 from: the chapel pinewood court coleshill road marston green solihull west midlands B37 7HG
dot icon10/03/2007
Registered office changed on 11/03/07 from: enterprise house 21 buckle street london E1 8NN
dot icon10/03/2007
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon05/03/2007
Particulars of mortgage/charge
dot icon04/03/2007
Return made up to 06/02/07; full list of members
dot icon14/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/03/2006
Return made up to 06/02/06; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/02/2005
Return made up to 06/02/05; full list of members
dot icon12/07/2004
Registered office changed on 13/07/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ
dot icon14/04/2004
Accounts for a small company made up to 2003-07-31
dot icon28/03/2004
Certificate of change of name
dot icon18/02/2004
Return made up to 06/02/04; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-07-31
dot icon09/02/2003
Return made up to 12/02/03; full list of members
dot icon14/02/2002
Return made up to 12/02/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-07-31
dot icon02/07/2001
Accounts for a small company made up to 2000-07-31
dot icon22/02/2001
Return made up to 22/02/01; full list of members
dot icon04/07/2000
Registered office changed on 05/07/00 from: 8 spring villa park spring villa road edgware HA8 7XT
dot icon03/04/2000
Accounts for a small company made up to 1999-07-31
dot icon06/03/2000
Return made up to 22/02/00; full list of members
dot icon28/03/1999
Accounts for a small company made up to 1998-07-31
dot icon01/03/1999
Return made up to 22/02/99; no change of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon16/04/1998
Accounts for a small company made up to 1997-07-31
dot icon25/02/1998
Return made up to 24/02/98; full list of members
dot icon18/05/1997
Accounts for a small company made up to 1996-07-31
dot icon03/03/1997
Return made up to 26/02/97; no change of members
dot icon03/03/1996
Return made up to 26/02/96; no change of members
dot icon24/01/1996
Accounts for a small company made up to 1995-07-31
dot icon06/03/1995
Return made up to 01/03/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts for a small company made up to 1993-07-31
dot icon21/03/1994
Return made up to 14/03/94; no change of members
dot icon01/04/1993
Return made up to 20/03/93; no change of members
dot icon16/11/1992
Full accounts made up to 1992-07-31
dot icon25/06/1992
Director resigned
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Registered office changed on 17/06/92 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon13/04/1992
Director's particulars changed
dot icon13/04/1992
Director's particulars changed
dot icon29/03/1992
Return made up to 20/03/92; full list of members
dot icon12/02/1992
Full accounts made up to 1991-07-31
dot icon05/06/1991
Director resigned;new director appointed
dot icon23/05/1991
Full accounts made up to 1990-07-31
dot icon19/05/1991
Return made up to 20/03/91; full list of members
dot icon13/08/1990
Return made up to 20/03/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-07-31
dot icon11/07/1990
Particulars of mortgage/charge
dot icon03/05/1990
Return made up to 07/09/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-07-31
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon19/07/1989
New director appointed
dot icon19/07/1989
Return made up to 02/12/88; full list of members
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1987
Certificate of change of name
dot icon25/08/1987
Accounting reference date notified as 31/07
dot icon23/08/1987
Registered office changed on 24/08/87 from: stanley davis 128 city road london EC1V 2NJ
dot icon23/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1987
New director appointed
dot icon20/08/1987
Resolutions
dot icon17/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Jonathan Edward
Director
01/02/2010 - 12/05/2014
66
Beech, Gregory Paul
Director
28/02/2007 - 01/12/2013
23
Shannon, George
Director
04/06/2014 - 30/04/2015
50
Macklin, Jeffrey Randall
Director
16/05/2007 - 28/11/2008
13
Harris, Nicholas James
Director
12/05/2014 - Present
15

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 DRAINTECH LIMITED

DRAINTECH LIMITED is an(a) Dissolved company incorporated on 17/05/1987 with the registered office located at Block A Waterside Drive, Langley, Slough SL3 6EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRAINTECH LIMITED?

toggle

DRAINTECH LIMITED is currently Dissolved. It was registered on 17/05/1987 and dissolved on 29/06/2015.

Where is DRAINTECH LIMITED located?

toggle

DRAINTECH LIMITED is registered at Block A Waterside Drive, Langley, Slough SL3 6EZ.

What does DRAINTECH LIMITED do?

toggle

DRAINTECH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DRAINTECH LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.