ETR-UNIDATA LIMITED

Register to unlock more data on OkredoRegister

ETR-UNIDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03435884

Incorporation date

17/09/1997

Size

-

Contacts

Registered address

Registered address

Ground Floor, 90 New North Road, Huddersfield, West Yorkshire HD1 5NECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1997)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/12/2013
Liquidators' statement of receipts and payments to 2013-11-14
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-11-14
dot icon16/11/2011
Statement of affairs with form 4.19
dot icon16/11/2011
Appointment of a voluntary liquidator
dot icon16/11/2011
Resolutions
dot icon24/10/2011
Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 2011-10-25
dot icon01/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Inkopo Limited on 2010-09-18
dot icon02/11/2010
Director's details changed for Viking Directors Limited on 2010-09-18
dot icon02/11/2010
Director's details changed for Philip Keats Taylor on 2010-09-18
dot icon03/08/2010
Ad 30/09/09 gbp si 90799@1=90799 gbp ic 1227767/1318566
dot icon15/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon01/07/2009
Ad 30/06/09 gbp si 19650@1=19650 gbp ic 1094845/1114495
dot icon01/07/2009
Ad 30/06/09 gbp si 24@1=24 gbp ic 1094821/1094845
dot icon01/07/2009
Ad 30/06/09 gbp si 13500@1=13500 gbp ic 1081321/1094821
dot icon24/06/2009
Ad 27/03/09 gbp si 27500@1=27500 gbp ic 1053821/1081321
dot icon21/06/2009
Ad 03/06/09 gbp si 1000@1=1000 gbp ic 1052821/1053821
dot icon21/06/2009
Ad 09/04/09 gbp si 15525@1=15525 gbp ic 1037296/1052821
dot icon21/06/2009
Resolutions
dot icon21/06/2009
Gbp nc 1100000/1850000 27/03/09
dot icon24/11/2008
Return made up to 18/09/08; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/07/2008
Ad 14/04/08 gbp si 74900@1=74900 gbp ic 590290/665190
dot icon27/07/2008
Ad 14/04/08 gbp si 113385@1=113385 gbp ic 476905/590290
dot icon27/07/2008
Nc inc already adjusted 09/04/08
dot icon27/07/2008
Resolutions
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/02/2008
Return made up to 18/09/07; full list of members
dot icon13/02/2008
Ad 26/09/07--------- £ si 141509@1=141509 £ ic 335396/476905
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon29/12/2007
Registered office changed on 30/12/07 from: 6 riverside park sheaf gardens sheffield s yorkshire S2 4BB
dot icon10/12/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2007
Resolutions
dot icon26/11/2007
Ad 26/09/07--------- £ si 127894@1=127894 £ ic 207502/335396
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
New director appointed
dot icon12/07/2007
Ad 23/04/07--------- £ si 207500@1=207500 £ ic 2/207502
dot icon12/07/2007
Nc inc already adjusted 23/04/07
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
New secretary appointed
dot icon08/07/2007
Secretary resigned;director resigned
dot icon08/07/2007
Director resigned
dot icon11/06/2007
Return made up to 18/09/06; no change of members
dot icon11/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary resigned;director resigned
dot icon03/06/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon18/05/2006
Certificate of change of name
dot icon03/04/2006
Registered office changed on 04/04/06 from: mission control carley drive sheffield yorkshire S20 8NQ
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/12/2005
New director appointed
dot icon04/12/2005
New director appointed
dot icon22/11/2005
Return made up to 18/09/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05 from: unit 2 turner business park richmond park road sheffield yorkshire S13 8HT
dot icon05/12/2004
Secretary resigned
dot icon05/12/2004
New secretary appointed
dot icon03/10/2004
Return made up to 18/09/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-06-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon19/04/2004
Director resigned
dot icon21/12/2003
Full accounts made up to 2002-06-30
dot icon10/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon06/10/2003
Return made up to 18/09/03; full list of members
dot icon06/10/2003
Location of register of members address changed
dot icon06/10/2003
Location of debenture register address changed
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
New director appointed
dot icon13/08/2003
Secretary resigned
dot icon30/07/2003
Registered office changed on 31/07/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW
dot icon09/02/2003
Director resigned
dot icon10/11/2002
Return made up to 18/09/02; full list of members
dot icon04/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon29/01/2002
Return made up to 18/09/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2000
Return made up to 18/09/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon24/09/2000
Certificate of change of name
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon12/09/1999
Return made up to 18/09/99; no change of members
dot icon14/06/1999
Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon30/10/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon18/10/1998
Return made up to 18/09/98; full list of members
dot icon19/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Certificate of change of name
dot icon02/02/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Particulars of mortgage/charge
dot icon24/01/1998
Registered office changed on 25/01/98 from: 98 high street thame oxfordshire OX9 3EH
dot icon24/01/1998
New director appointed
dot icon24/01/1998
Secretary resigned
dot icon24/01/1998
Director resigned
dot icon17/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
18/09/1997 - 17/12/1997
284
Saunders, David John
Director
14/11/2005 - Present
7
Merrick, Michael Christopher
Director
17/12/1997 - 09/07/2002
15
Taylor, Philip Keats
Director
12/06/2007 - Present
2
Williams, Leonard Frederick
Director
01/03/2003 - 19/04/2007
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 ETR-UNIDATA LIMITED

ETR-UNIDATA LIMITED is an(a) Dissolved company incorporated on 17/09/1997 with the registered office located at Ground Floor, 90 New North Road, Huddersfield, West Yorkshire HD1 5NE. 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 ETR-UNIDATA LIMITED?

toggle

ETR-UNIDATA LIMITED is currently Dissolved. It was registered on 17/09/1997 and dissolved on 29/04/2014.

Where is ETR-UNIDATA LIMITED located?

toggle

ETR-UNIDATA LIMITED is registered at Ground Floor, 90 New North Road, Huddersfield, West Yorkshire HD1 5NE.

What does ETR-UNIDATA LIMITED do?

toggle

ETR-UNIDATA LIMITED operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for ETR-UNIDATA LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.