ELTRAX UK LIMITED

Register to unlock more data on OkredoRegister

ELTRAX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042869

Incorporation date

31/07/1986

Size

-

Contacts

Registered address

Registered address

A3, Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon24/02/2011
Bona Vacantia disclaimer
dot icon15/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon21/04/2008
Return made up to 10/04/08; full list of members
dot icon21/04/2008
Director's Change of Particulars / marin kidder / 01/11/2006 / Nationality was: usa, now: united states; Forename was: marin, now: martin
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/10/2007
New director appointed
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Director resigned
dot icon22/04/2007
Return made up to 10/04/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Registered office changed on 28/06/06 from: 1 holmesdale road croydon CR0 2LR
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 10/04/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
Return made up to 10/04/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/08/2003
Particulars of mortgage/charge
dot icon15/05/2003
Return made up to 10/04/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon27/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/07/2002
Return made up to 10/04/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/04/2001
Return made up to 10/04/01; full list of members
dot icon29/04/2001
Location of register of members address changed
dot icon29/04/2001
Location of debenture register address changed
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
Secretary resigned
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Return made up to 10/04/00; full list of members
dot icon27/01/2000
Auditor's resignation
dot icon16/01/2000
Certificate of change of name
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon13/05/1999
Return made up to 10/04/99; no change of members
dot icon13/05/1999
Location of register of members address changed
dot icon13/05/1999
Location of debenture register address changed
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Registered office changed on 23/10/98 from: metropolitan house 38 high street croydon surrey CR0 1YB
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 10/04/98; full list of members
dot icon13/07/1998
Director's particulars changed
dot icon27/12/1997
Certificate of change of name
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Secretary resigned;director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon26/05/1997
Return made up to 10/04/97; change of members
dot icon28/04/1997
Director resigned
dot icon20/04/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon03/03/1997
Secretary resigned
dot icon02/05/1996
Return made up to 10/04/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 10/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Full accounts made up to 1993-12-31
dot icon16/04/1994
Return made up to 10/04/94; full list of members
dot icon16/04/1994
Director's particulars changed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/02/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Director resigned
dot icon27/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon20/04/1993
Return made up to 10/04/93; full list of members
dot icon20/04/1993
Secretary's particulars changed;director's particulars changed
dot icon15/11/1992
Full accounts made up to 1992-06-30
dot icon24/04/1992
Return made up to 10/04/92; full list of members
dot icon24/04/1992
Secretary's particulars changed;director's particulars changed
dot icon13/04/1992
Secretary's particulars changed;director's particulars changed
dot icon18/12/1991
Full accounts made up to 1991-06-30
dot icon11/05/1991
Return made up to 10/04/91; no change of members
dot icon07/10/1990
Full accounts made up to 1990-06-30
dot icon07/10/1990
Return made up to 06/07/90; full list of members
dot icon02/09/1990
Ad 30/06/90--------- £ si 8999@1=8999 £ ic 51000/59999
dot icon08/07/1990
Particulars of mortgage/charge
dot icon19/04/1990
Registered office changed on 20/04/90 from: lilley house 40 high street croydon surrey CR0 1YB
dot icon19/02/1990
Ad 29/12/89--------- £ si 50998@1=50998 £ ic 2/51000
dot icon11/02/1990
Resolutions
dot icon11/02/1990
Resolutions
dot icon11/02/1990
£ nc 100/500000 28/12/89
dot icon11/02/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon16/04/1989
Return made up to 10/04/89; full list of members
dot icon16/04/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Registered office changed on 21/02/89 from: pembroke house wellesley road croydon surrey CR9 2DY
dot icon18/07/1988
Return made up to 14/12/87; full list of members
dot icon18/07/1988
Return made up to 11/04/88; full list of members
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon23/02/1988
Wd 21/01/88 pd 11/12/87--------- £ si 2@1
dot icon27/01/1988
Registered office changed on 28/01/88 from: savoy hill house savoy hill london WC2R 0BU
dot icon05/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
Gazettable document
dot icon21/12/1986
Certificate of change of name
dot icon04/12/1986
Registered office changed on 05/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon04/12/1986
Director resigned;new director appointed
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
31/10/1997 - 23/01/2003
5
Newman, Martin Berndt
Director
21/03/1997 - 31/10/1997
3
Campbell, Gary Emmett
Director
17/11/1995 - 21/03/1997
-
Kidder, Martin Dean
Director
01/11/2006 - Present
-
Morrisroe, Frank Albert
Director
17/03/1994 - 17/11/1995
-

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 ELTRAX UK LIMITED

ELTRAX UK LIMITED is an(a) Dissolved company incorporated on 31/07/1986 with the registered office located at A3, Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN. 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 ELTRAX UK LIMITED?

toggle

ELTRAX UK LIMITED is currently Dissolved. It was registered on 31/07/1986 and dissolved on 15/11/2010.

Where is ELTRAX UK LIMITED located?

toggle

ELTRAX UK LIMITED is registered at A3, Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN.

What does ELTRAX UK LIMITED do?

toggle

ELTRAX UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ELTRAX UK LIMITED?

toggle

The latest filing was on 24/02/2011: Bona Vacantia disclaimer.