E2 TECH LIMITED

Register to unlock more data on OkredoRegister

E2 TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683453

Incorporation date

14/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon23/02/2016
Final Gazette dissolved following liquidation
dot icon23/11/2015
Return of final meeting in a members' voluntary winding up
dot icon10/06/2015
Insolvency resolution
dot icon10/06/2015
Resolutions
dot icon10/06/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Declaration of solvency
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon21/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Termination of appointment of Brian Moncur as a secretary
dot icon17/04/2013
Appointment of Mr Neil Alexander Macleod as a director
dot icon17/04/2013
Appointment of Mrs Gemma Rose-Garvie as a secretary
dot icon17/04/2013
Termination of appointment of Brian Moncur as a director
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 16-17 South Quay Great Yarmouth Norfolk NR30 2RA on 2012-09-06
dot icon05/09/2012
Appointment of Mr Euan Robertson Prentice as a director
dot icon05/09/2012
Appointment of Ms Julie Mary Thomson as a director
dot icon05/09/2012
Termination of appointment of William Fulton as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/06/2011
Director's details changed for Mr William Gray Fulton on 2011-06-20
dot icon19/06/2011
Secretary's details changed for Mr Brian Moncur on 2011-06-20
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Appointment of Mr Brian Moncur as a director
dot icon14/03/2011
Termination of appointment of Joseph Henry as a director
dot icon30/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/12/2009
Director's details changed for Joseph Claude Henry on 2009-12-15
dot icon05/11/2009
Appointment of Mr William Gray Fulton as a director
dot icon25/10/2009
Termination of appointment of William Fulton as a secretary
dot icon22/10/2009
Appointment of Mr Brian Moncur as a secretary
dot icon04/10/2009
Termination of appointment of Iain Fraser as a director
dot icon14/07/2009
Director appointed joseph claude henry
dot icon14/07/2009
Appointment terminated director burt martin
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/12/2008
Return made up to 15/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/12/2007
Return made up to 15/12/07; full list of members
dot icon14/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/12/2006
Return made up to 15/12/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon24/01/2006
Director resigned
dot icon31/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Return made up to 15/12/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/06/2004
Accounting reference date shortened from 28/03/04 to 31/12/03
dot icon03/05/2004
Accounts for a dormant company made up to 2003-03-28
dot icon20/04/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon09/12/2003
Full accounts made up to 2002-12-31
dot icon21/04/2003
New director appointed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
New secretary appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
Director resigned
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
New director appointed
dot icon09/04/2003
Registered office changed on 10/04/03 from: shell centre london SE1 7NA
dot icon09/04/2003
Accounting reference date shortened from 31/12/03 to 28/03/03
dot icon09/04/2003
New director appointed
dot icon22/12/2002
Return made up to 15/12/02; full list of members
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Director resigned
dot icon10/02/2002
Recon 31/10/01
dot icon10/02/2002
Ad 05/02/99--------- £ si 3040000@1
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon08/01/2002
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Registered office changed on 11/12/01 from: cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD
dot icon02/12/2001
Secretary resigned
dot icon02/12/2001
New director appointed
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Resolutions
dot icon02/12/2001
Resolutions
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Registered office changed on 13/06/01 from: pickfords wharf clink street london SE1 9DG
dot icon23/04/2001
Ad 06/04/01--------- £ si 700000@1=700000 £ ic 4846002/5546002
dot icon23/04/2001
Nc inc already adjusted 05/04/01
dot icon23/04/2001
Resolutions
dot icon28/02/2001
Ad 08/01/01--------- £ si 423001@1=423001 £ ic 4423001/4846002
dot icon11/02/2001
Ad 10/01/01--------- £ si 423001@1=423001 £ ic 4000000/4423001
dot icon02/01/2001
Return made up to 15/12/00; full list of members
dot icon17/12/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed
dot icon14/08/2000
Ad 07/08/00--------- £ si 479999@1=479999 £ ic 3520001/4000000
dot icon14/08/2000
Ad 07/08/00--------- £ si 479999@1=479999 £ ic 3040002/3520001
dot icon13/08/2000
Director resigned
dot icon13/08/2000
New director appointed
dot icon11/06/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon25/04/2000
Secretary's particulars changed
dot icon25/04/2000
Return made up to 15/12/99; full list of members
dot icon05/04/2000
Registered office changed on 06/04/00 from: orion house 5 upper street martins lane london WC2H 9EH
dot icon13/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon27/02/2000
Director resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Recon 05/02/99
dot icon18/02/1999
£ nc 1000/4864002 05/02/99
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon02/02/1999
Certificate of change of name
dot icon23/01/1999
Director resigned
dot icon23/01/1999
Secretary resigned
dot icon23/01/1999
New secretary appointed
dot icon23/01/1999
New director appointed
dot icon23/01/1999
Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/1998
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulton, William Gray
Director
01/10/2009 - 03/09/2012
18
Renard, Laurent Francois Marie
Director
04/02/1999 - 25/04/2000
3
Mair, James Henderson
Director
25/04/2000 - 27/03/2003
5
Brouwer, Sjoerd Halbe
Director
26/10/1999 - 30/03/2003
-
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
30/10/2001 - 27/03/2003
173

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 E2 TECH LIMITED

E2 TECH LIMITED is an(a) Dissolved company incorporated on 14/12/1998 with the registered office located at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX. There are currently 4 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 E2 TECH LIMITED?

toggle

E2 TECH LIMITED is currently Dissolved. It was registered on 14/12/1998 and dissolved on 23/02/2016.

Where is E2 TECH LIMITED located?

toggle

E2 TECH LIMITED is registered at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX.

What does E2 TECH LIMITED do?

toggle

E2 TECH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E2 TECH LIMITED?

toggle

The latest filing was on 23/02/2016: Final Gazette dissolved following liquidation.