ENTECH INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

ENTECH INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691008

Incorporation date

23/12/1998

Size

Full

Contacts

Registered address

Registered address

6 New Street Square, London EC2A 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Return of final meeting in a members' voluntary winding up
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Appointment of a voluntary liquidator
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Declaration of solvency
dot icon31/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon30/01/2010
Director's details changed for Mr David Brown on 2009-10-01
dot icon30/01/2010
Director's details changed for Richard Thomas Kernan on 2009-10-01
dot icon28/01/2010
Director's details changed for John Walker Wilson on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Damian Tracey on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 24/12/08; full list of members
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Registered office changed on 16/01/2009 from 6 new street square london EC4A 3LX
dot icon13/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Full accounts made up to 2006-12-31
dot icon08/05/2008
Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX
dot icon08/04/2008
Director appointed mr david brown
dot icon10/03/2008
Appointment Terminated Director gary stapleton
dot icon10/03/2008
Appointment Terminated Secretary ludgate secretarial services LTD
dot icon10/03/2008
Secretary appointed mr robert bond
dot icon10/03/2008
Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB
dot icon09/03/2008
Director appointed mr damian tracey
dot icon05/02/2008
Return made up to 24/12/07; full list of members
dot icon03/06/2007
Full accounts made up to 2005-12-31
dot icon30/01/2007
Location of register of members
dot icon23/01/2007
Return made up to 24/12/06; full list of members
dot icon04/10/2006
Return made up to 24/12/05; full list of members
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Registered office changed on 22/09/06 from: international house willie snaith road newmarket suffolk CB8 7GG
dot icon21/09/2006
New director appointed
dot icon13/09/2006
Full accounts made up to 2004-12-31
dot icon04/09/2006
First Gazette notice for compulsory strike-off
dot icon14/06/2006
Director resigned
dot icon15/05/2006
Secretary resigned
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/03/2005
Return made up to 24/12/04; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 24/12/03; full list of members
dot icon08/02/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 24/12/02; full list of members
dot icon08/05/2003
Location of register of members address changed
dot icon04/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon17/01/2002
Registered office changed on 18/01/02 from: regis house 8TH floor 45 king william street london EC4R 9AN
dot icon17/01/2002
Return made up to 24/12/01; full list of members
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon31/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/03/2001
Full accounts made up to 1999-12-31
dot icon11/02/2001
Return made up to 24/12/00; full list of members
dot icon05/03/2000
New director appointed
dot icon20/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Return made up to 24/12/99; full list of members
dot icon01/02/2000
Registered office changed on 02/02/00
dot icon15/07/1999
Resolutions
dot icon14/02/1999
Registered office changed on 15/02/99 from: 47 charles street berkeley square london W1X 7PB
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned;director resigned
dot icon30/12/1998
Registered office changed on 31/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapleton, Gary Flockhart
Director
31/08/2006 - 26/02/2008
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/12/1998 - 23/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/12/1998 - 23/12/1998
16826
LUDGATE SECRETARIAL SERVICES LTD
Corporate Secretary
31/08/2006 - 26/02/2008
200
Whiles, Brian Michael
Director
20/03/2001 - 29/11/2005
10

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 ENTECH INDUSTRIES UK LIMITED

ENTECH INDUSTRIES UK LIMITED is an(a) Dissolved company incorporated on 23/12/1998 with the registered office located at 6 New Street Square, London EC2A 3LX. There are currently 5 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 ENTECH INDUSTRIES UK LIMITED?

toggle

ENTECH INDUSTRIES UK LIMITED is currently Dissolved. It was registered on 23/12/1998 and dissolved on 10/08/2011.

Where is ENTECH INDUSTRIES UK LIMITED located?

toggle

ENTECH INDUSTRIES UK LIMITED is registered at 6 New Street Square, London EC2A 3LX.

What does ENTECH INDUSTRIES UK LIMITED do?

toggle

ENTECH INDUSTRIES UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ENTECH INDUSTRIES UK LIMITED?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.