ETEC DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

ETEC DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407624

Incorporation date

22/07/1997

Size

Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon21/08/2013
Final Gazette dissolved following liquidation
dot icon21/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/03/2012
Statement of affairs with form 4.19
dot icon25/03/2012
Appointment of a voluntary liquidator
dot icon25/03/2012
Resolutions
dot icon12/03/2012
Registered office address changed from 90 Coronation Street Hendon Sunderland SR1 1HE on 2012-03-13
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Previous accounting period shortened from 2011-07-20 to 2011-03-31
dot icon26/06/2011
Annual return made up to 2011-06-21 no member list
dot icon26/06/2011
Termination of appointment of Kenneth Yardley as a director
dot icon07/03/2011
Full accounts made up to 2010-07-20
dot icon18/11/2010
Appointment of Guy Michael Nokes as a director
dot icon18/11/2010
Termination of appointment of Stephen Hazlett as a director
dot icon10/11/2010
Appointment of David John Milburn as a secretary
dot icon10/11/2010
Termination of appointment of Kenneth Yardley as a secretary
dot icon21/06/2010
Annual return made up to 2010-06-21 no member list
dot icon21/06/2010
Secretary's details changed for Walter Yardley on 2010-05-15
dot icon21/06/2010
Director's details changed for Walter Yardley on 2010-05-15
dot icon21/06/2010
Director's details changed for Peter Monaghan on 2009-12-31
dot icon21/06/2010
Director's details changed for Marie Hazel Clark on 2010-05-15
dot icon21/06/2010
Director's details changed for Ailsa Sibella Martin on 2010-05-15
dot icon21/06/2010
Director's details changed for Reverand Stephen David Hazlett on 2010-05-15
dot icon21/06/2010
Director's details changed for David Louis Fallon on 2010-05-15
dot icon23/05/2010
Accounts for a small company made up to 2009-07-20
dot icon10/01/2010
Appointment of Marie Hazel Clark as a director
dot icon10/01/2010
Appointment of Peter Monaghan as a director
dot icon16/09/2009
Accounting reference date shortened from 31/07/2009 to 20/07/2009
dot icon10/07/2009
Appointment Terminated Director richard ellison
dot icon01/07/2009
Annual return made up to 21/06/09
dot icon05/06/2009
Memorandum and Articles of Association
dot icon27/05/2009
Certificate of change of name
dot icon12/01/2009
Accounts for a small company made up to 2008-07-31
dot icon16/07/2008
Director's Change of Particulars / david fallon / 16/07/2008 / HouseName/Number was: , now: 41; Street was: 11 woodlands court, now: woodlands road; Area was: woodlands parkway timperley, now: ; Post Code was: WA15 7QQ, now: WA15 E8Z
dot icon23/06/2008
Annual return made up to 21/06/08
dot icon09/12/2007
Accounts for a small company made up to 2007-07-31
dot icon18/07/2007
Annual return made up to 25/06/07
dot icon16/11/2006
Accounts for a small company made up to 2006-07-31
dot icon27/07/2006
Annual return made up to 25/06/06
dot icon17/11/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon14/11/2005
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Annual return made up to 25/06/05
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 23/07/04
dot icon15/07/2004
Director's particulars changed
dot icon15/07/2004
Registered office changed on 16/07/04
dot icon15/07/2004
Registered office changed on 16/07/04 from: 17 lombard street sunderland tyne & wear SR1 2HS
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Annual return made up to 23/07/03
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon22/07/2002
Annual return made up to 23/07/02
dot icon28/03/2002
Director's particulars changed
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/11/2001
Accounts for a small company made up to 2001-03-31
dot icon17/07/2001
Annual return made up to 23/07/01
dot icon15/06/2001
Director resigned
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
New director appointed
dot icon23/07/2000
Annual return made up to 23/07/00
dot icon31/03/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
Annual return made up to 23/07/99
dot icon22/12/1998
New director appointed
dot icon28/07/1998
Annual return made up to 23/07/98
dot icon11/06/1998
Accounts made up to 1998-03-31
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon14/09/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon24/07/1997
Secretary resigned
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Peter
Director
26/11/2009 - Present
7
Emmerson, John
Director
16/09/1998 - 04/06/2001
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1997 - 22/07/1997
99600
Fallon, David Louis
Director
24/11/1997 - Present
5
Martin, Ailsa Sibella
Director
24/11/1997 - Present
4

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 ETEC DEVELOPMENT TRUST

ETEC DEVELOPMENT TRUST is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 6 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 ETEC DEVELOPMENT TRUST?

toggle

ETEC DEVELOPMENT TRUST is currently Dissolved. It was registered on 22/07/1997 and dissolved on 21/08/2013.

Where is ETEC DEVELOPMENT TRUST located?

toggle

ETEC DEVELOPMENT TRUST is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ETEC DEVELOPMENT TRUST do?

toggle

ETEC DEVELOPMENT TRUST operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ETEC DEVELOPMENT TRUST?

toggle

The latest filing was on 21/08/2013: Final Gazette dissolved following liquidation.