DYTECNA LIMITED

Register to unlock more data on OkredoRegister

DYTECNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00865936

Incorporation date

08/12/1965

Size

Medium

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1965)
dot icon19/04/2019
Final Gazette dissolved following liquidation
dot icon19/01/2019
Notice of move from Administration to Dissolution
dot icon06/09/2018
Administrator's progress report
dot icon28/02/2018
Administrator's progress report
dot icon02/02/2017
Administrator's progress report to 2017-01-09
dot icon02/02/2017
Notice of extension of period of Administration
dot icon01/09/2016
Administrator's progress report to 2016-07-21
dot icon02/02/2016
Administrator's progress report to 2016-01-21
dot icon02/02/2016
Notice of extension of period of Administration
dot icon06/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/08/2015
Administrator's progress report to 2015-08-03
dot icon27/04/2015
Notice of deemed approval of proposals
dot icon10/04/2015
Statement of administrator's proposal
dot icon10/03/2015
Director's details changed for Garton Management Ltd on 2015-02-05
dot icon24/02/2015
Registered office address changed from Unit 2 Kites Croft Business Park Warsash Road Titchfield Common Fareham Hampshire PO14 4LW to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2015-02-24
dot icon23/02/2015
Appointment of an administrator
dot icon06/02/2015
Termination of appointment of Martin Boulton as a director on 2015-02-06
dot icon30/01/2015
Appointment of Mr Martin Boulton as a director on 2015-01-30
dot icon30/01/2015
Termination of appointment of John James Charles Fulford as a director on 2015-01-30
dot icon14/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon19/12/2014
Termination of appointment of Anthony Peter Tortise as a director on 2014-12-15
dot icon11/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon06/08/2014
Appointment of Garton Management Ltd as a director on 2014-07-04
dot icon06/08/2014
Appointment of Mr Anthony Peter Tortise as a director on 2014-07-04
dot icon06/08/2014
Termination of appointment of James Arthur Fulford as a director on 2014-07-04
dot icon06/08/2014
Termination of appointment of John James Charles Fulford as a secretary on 2014-07-04
dot icon19/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/07/2013
Secretary's details changed for Mr John James Fulford on 2013-03-24
dot icon18/07/2013
Appointment of Mr John James Fulford as a secretary
dot icon18/07/2013
Termination of appointment of Therese Fulford as a secretary
dot icon18/07/2013
Termination of appointment of Therese Fulford as a director
dot icon09/05/2013
Registered office address changed from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2013-05-09
dot icon23/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/11/2011
Secretary's details changed for Therese Fulford on 2011-02-19
dot icon11/11/2011
Director's details changed for James Arthur Fulford on 2011-02-19
dot icon11/11/2011
Director's details changed for Therese Fulford on 2011-02-19
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr John James Charles Fulford on 2010-09-21
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr John James Charles Fulford on 2009-11-08
dot icon25/01/2010
Director's details changed for James Arthur Fulford on 2009-11-08
dot icon25/01/2010
Director's details changed for Therese Fulford on 2009-11-08
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 08/11/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Return made up to 08/11/07; no change of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Registered office changed on 30/06/06 from: 72 barwell business park leatherhead road chessington surrey KT9 2NZ
dot icon01/11/2005
Return made up to 08/11/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 08/11/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 08/11/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Auditor's resignation
dot icon19/02/2003
Auditor's resignation
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Full accounts made up to 2000-12-31
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon30/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/11/1999
Return made up to 08/11/99; full list of members
dot icon02/08/1999
Registered office changed on 02/08/99 from: dytechna LTD barwell business park, leatherhead r, chessington surrey KT9 2NZ
dot icon23/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon18/04/1999
Registered office changed on 18/04/99 from: C80 barwell business park leatherhead road chessington surrey KT9 2NZ
dot icon14/12/1998
Return made up to 08/11/98; no change of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Registered office changed on 30/04/98 from: roebuck road chessington surrey KT9 1LN
dot icon15/01/1998
Auditor's resignation
dot icon25/11/1997
Return made up to 08/11/97; full list of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Particulars of contract relating to shares
dot icon19/01/1997
Ad 18/12/96--------- £ si 1000@1
dot icon27/12/1996
Ad 18/12/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
£ nc 1000/50000 18/12/96
dot icon13/11/1996
Return made up to 08/11/96; no change of members
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 08/11/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
New director appointed
dot icon10/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 08/11/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
New director appointed
dot icon13/11/1993
Return made up to 08/11/93; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Auditor's resignation
dot icon19/11/1992
Return made up to 08/11/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Memorandum and Articles of Association
dot icon10/01/1992
Resolutions
dot icon27/11/1991
New director appointed
dot icon14/11/1991
Return made up to 08/11/91; full list of members
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Return made up to 24/08/90; full list of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon03/01/1990
Return made up to 08/11/89; full list of members
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon21/10/1988
Return made up to 28/07/88; full list of members
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon28/01/1988
Return made up to 01/10/87; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon21/11/1986
Return made up to 31/10/86; full list of members
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon08/12/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GARTON MANAGEMENT LIMITED
Corporate Director
04/07/2014 - Present
-
Tortise, Anthony Peter
Director
04/07/2014 - 15/12/2014
26
Fulford, John James Charles
Director
09/01/1995 - 30/01/2015
14
Drew, Anthony Robert
Director
02/05/1991 - 30/11/1994
6
Boulton, Martin
Director
30/01/2015 - 06/02/2015
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 DYTECNA LIMITED

DYTECNA LIMITED is an(a) Dissolved company incorporated on 08/12/1965 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 DYTECNA LIMITED?

toggle

DYTECNA LIMITED is currently Dissolved. It was registered on 08/12/1965 and dissolved on 19/04/2019.

Where is DYTECNA LIMITED located?

toggle

DYTECNA LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does DYTECNA LIMITED do?

toggle

DYTECNA LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DYTECNA LIMITED?

toggle

The latest filing was on 19/04/2019: Final Gazette dissolved following liquidation.