ETRIALS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

ETRIALS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03018748

Incorporation date

06/02/1995

Size

Full

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1995)
dot icon03/06/2014
Final Gazette dissolved following liquidation
dot icon03/03/2014
Liquidators' statement of receipts and payments to 2014-02-20
dot icon03/03/2014
Return of final meeting in a members' voluntary winding up
dot icon10/05/2013
Satisfaction of charge 2 in full
dot icon28/04/2013
Declaration of solvency
dot icon10/04/2013
Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 2013-04-11
dot icon09/04/2013
Appointment of a voluntary liquidator
dot icon09/04/2013
Resolutions
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon31/03/2011
Full accounts made up to 2010-03-31
dot icon28/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Joseph Trepanier Iii as a secretary
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Joseph F Trepanier Iii on 2010-02-10
dot icon09/02/2010
Director's details changed for Steven Oreskovich on 2010-02-10
dot icon26/01/2010
Registered office address changed from Building 735 Kent Science Park Broad Oak Road Sittingbourne Kent ME9 8GU on 2010-01-27
dot icon26/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed steven oreskovich
dot icon23/07/2009
Appointment terminate, director and secretary jay trepanier logged form
dot icon23/07/2009
Appointment terminated director michael connaghan
dot icon29/04/2009
Secretary appointed joseph f trepanier iii
dot icon22/04/2009
Appointment terminated director and secretary tarna ablitt
dot icon21/04/2009
Director appointed michael denis connaghan
dot icon04/03/2009
Return made up to 07/02/09; full list of members
dot icon01/03/2009
Auditor's resignation
dot icon10/02/2009
Auditor's resignation
dot icon24/09/2008
Director appointed jay trepanier
dot icon02/09/2008
Appointment terminated director james clark jnr
dot icon02/09/2008
Appointment terminated director jennings eugene
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 07/02/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon04/03/2007
Return made up to 07/02/07; full list of members
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon06/12/2006
New director appointed
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon09/03/2006
Return made up to 07/02/06; full list of members
dot icon15/01/2006
Secretary resigned;director resigned
dot icon15/01/2006
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon04/09/2005
Director's particulars changed
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 07/02/05; full list of members
dot icon30/01/2005
Registered office changed on 31/01/05 from: 12 plumtree court, london, EC4A 4BY
dot icon30/01/2005
Auditor's resignation
dot icon13/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 07/02/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Certificate of change of name
dot icon17/04/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 07/02/03; full list of members
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon30/05/2001
Secretary's particulars changed;director's particulars changed
dot icon28/05/2001
Return made up to 07/02/01; full list of members
dot icon07/03/2001
Particulars of mortgage/charge
dot icon30/11/2000
Certificate of change of name
dot icon06/11/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon10/02/2000
Return made up to 07/02/00; no change of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon19/04/1999
Registered office changed on 20/04/99 from: westgate house, 87 st dunstans street, canterbury, kent CT2 8AE
dot icon05/04/1999
Return made up to 07/02/99; full list of members; amend
dot icon11/02/1999
Return made up to 07/02/99; full list of members
dot icon04/02/1999
Auditor's resignation
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 07/02/98; no change of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon14/04/1997
New director appointed
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 07/02/97; no change of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Particulars of mortgage/charge
dot icon04/03/1996
Return made up to 07/02/96; full list of members
dot icon20/09/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon19/06/1995
New secretary appointed;new director appointed
dot icon27/04/1995
Accounting reference date notified as 30/06
dot icon19/04/1995
Certificate of change of name
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Registered office changed on 19/04/95 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon06/02/1995
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
07/02/1995 - 02/03/1995
5587
Graeme, Lesley Joyce
Nominee Director
07/02/1995 - 02/03/1995
9767
Trepanier Iii, Joseph F
Secretary
21/04/2009 - 09/02/2011
-
King, Rachael Claire
Secretary
24/07/2000 - 13/12/2005
-
King, Pascal
Secretary
13/12/2005 - 30/06/2006
-

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 ETRIALS WORLDWIDE LIMITED

ETRIALS WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 06/02/1995 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETRIALS WORLDWIDE LIMITED?

toggle

ETRIALS WORLDWIDE LIMITED is currently Dissolved. It was registered on 06/02/1995 and dissolved on 03/06/2014.

Where is ETRIALS WORLDWIDE LIMITED located?

toggle

ETRIALS WORLDWIDE LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does ETRIALS WORLDWIDE LIMITED do?

toggle

ETRIALS WORLDWIDE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ETRIALS WORLDWIDE LIMITED?

toggle

The latest filing was on 03/06/2014: Final Gazette dissolved following liquidation.