EXTEC INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

EXTEC INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073959

Incorporation date

12/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Hearthcote Road, Swadlincote, Derbyshire DE11 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon12/10/2010
Application to strike the company off the register
dot icon29/01/2010
Director's details changed for Thomas Anders Oscar Warringer on 2009-10-01
dot icon29/01/2010
Director's details changed for Anders Kjellberg on 2009-10-01
dot icon28/01/2010
Director's details changed for Dr Thomas Schulz on 2009-10-01
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon06/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/08/2009
Director's Change of Particulars / thomas schulz / 03/08/2009 / HouseName/Number was: , now: 26; Street was: beleshogsvagen 46, now: namly place; Post Town was: malmo, now: singapore; Region was: 21774, now: ; Post Code was: foreign, now: 267173; Country was: sweden, now:
dot icon22/12/2008
Return made up to 01/11/08; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon10/08/2008
Accounting reference date extended from 30/12/2007 to 31/12/2007
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Accounting reference date extended from 30/06/07 to 30/12/07
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed
dot icon18/11/2007
Return made up to 01/11/07; full list of members
dot icon20/06/2007
Director resigned
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon29/04/2007
Accounts made up to 2006-06-30
dot icon20/12/2006
Secretary's particulars changed;director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon19/12/2006
Return made up to 01/11/06; full list of members
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Accounts made up to 2005-06-30
dot icon17/01/2006
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon02/11/2005
Location of register of members
dot icon28/04/2005
Accounts made up to 2004-06-30
dot icon07/04/2005
New director appointed
dot icon28/03/2005
New secretary appointed
dot icon08/12/2004
Return made up to 01/11/04; full list of members
dot icon08/12/2004
Location of register of members address changed
dot icon08/12/2004
Location of debenture register address changed
dot icon05/08/2004
New director appointed
dot icon04/02/2004
Director resigned
dot icon07/12/2003
Full accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 01/11/03; change of members
dot icon22/07/2003
New director appointed
dot icon13/04/2003
Auditor's resignation
dot icon07/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon23/03/2003
Secretary resigned;director resigned
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
Declaration of assistance for shares acquisition
dot icon04/03/2003
Declaration of assistance for shares acquisition
dot icon04/03/2003
Declaration of assistance for shares acquisition
dot icon13/01/2003
Memorandum and Articles of Association
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Declaration of assistance for shares acquisition
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
New director appointed
dot icon19/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 01/11/02; no change of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2002
Application for reregistration from PLC to private
dot icon18/11/2002
Re-registration of Memorandum and Articles
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon24/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon19/12/2001
Memorandum and Articles of Association
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon29/11/2001
Return made up to 01/11/01; full list of members
dot icon09/10/2001
Memorandum and Articles of Association
dot icon07/10/2001
Resolutions
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Group of companies' accounts made up to 2001-06-30
dot icon18/04/2001
Registered office changed on 19/04/01 from: hearthcote road swadlingcote burton on trent derbyshire DE11 9DU
dot icon03/04/2001
Full group accounts made up to 2000-06-30
dot icon11/02/2001
Registered office changed on 12/02/01 from: extec house 1 graqnge mill lane wincobank sheffield S9 1HW
dot icon04/01/2001
Return made up to 01/11/00; no change of members
dot icon10/12/2000
New director appointed
dot icon21/12/1999
Full group accounts made up to 1999-06-30
dot icon03/11/1999
Return made up to 01/11/99; full list of members
dot icon06/10/1999
Full group accounts made up to 1998-06-30
dot icon13/01/1999
Delivery ext'd 3 mth 30/06/98
dot icon03/11/1998
Return made up to 01/11/98; full list of members
dot icon08/02/1998
Full group accounts made up to 1997-06-30
dot icon05/11/1997
Return made up to 01/11/97; full list of members
dot icon28/01/1997
Full group accounts made up to 1996-06-30
dot icon27/11/1996
Return made up to 01/11/96; full list of members
dot icon27/11/1996
Location of register of members address changed
dot icon27/11/1996
Location of debenture register address changed
dot icon18/02/1996
Resolutions
dot icon18/02/1996
Resolutions
dot icon02/01/1996
Full group accounts made up to 1995-06-30
dot icon27/11/1995
Return made up to 01/11/95; full list of members
dot icon03/04/1995
Registered office changed on 04/04/95 from: grange mill lane wincobank sheffield south yorkshire S9 1HW
dot icon01/02/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Location of debenture register
dot icon09/11/1994
Location of register of directors' interests
dot icon09/11/1994
Location of register of members
dot icon09/11/1994
Return made up to 01/11/94; full list of members
dot icon01/06/1994
Registered office changed on 02/06/94 from: 201 newhall road sheffield S9 2QJ
dot icon06/02/1994
Resolutions
dot icon01/02/1994
Director's particulars changed
dot icon25/01/1994
Director resigned
dot icon16/12/1993
New director appointed
dot icon05/12/1993
Return made up to 01/11/93; full list of members
dot icon05/12/1993
Director resigned
dot icon05/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon28/11/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1993
New director appointed
dot icon19/07/1993
Full group accounts made up to 1992-12-31
dot icon25/02/1993
Particulars of mortgage/charge
dot icon07/11/1992
Return made up to 01/11/92; no change of members
dot icon15/09/1992
New secretary appointed
dot icon17/06/1992
Full group accounts made up to 1991-12-31
dot icon27/01/1992
Particulars of mortgage/charge
dot icon19/11/1991
Registered office changed on 20/11/91 from: brightside lane sheffield S9 2SR
dot icon12/11/1991
Return made up to 01/11/91; no change of members
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon02/12/1990
Full group accounts made up to 1989-12-31
dot icon02/12/1990
Return made up to 01/11/90; full list of members
dot icon15/11/1990
Accounts made up to 1989-12-31
dot icon12/07/1990
Registered office changed on 13/07/90 from: nether lane ecclesfield sheffield yorkshire
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon01/06/1989
New director appointed
dot icon14/05/1989
Director resigned
dot icon07/05/1989
New director appointed
dot icon27/04/1989
Director resigned
dot icon06/02/1989
Director resigned;new director appointed
dot icon03/10/1988
New director appointed
dot icon22/09/1988
Director resigned
dot icon20/07/1988
Accounts made up to 1987-09-30
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/07/1988
Wd 02/06/88 ad 14/10/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/06/1988
Return made up to 25/05/88; full list of members
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon15/05/1988
Wd 07/04/88 pd 25/09/87--------- £ si 2@1
dot icon09/05/1988
Particulars of mortgage/charge
dot icon22/02/1988
Registered office changed on 23/02/88 from: 120 commercial road swindon wiltshire SN1 5PL
dot icon06/12/1987
Memorandum and Articles of Association
dot icon26/11/1987
Certificate of authorisation to commence business and borrow
dot icon26/11/1987
Application to commence business
dot icon11/11/1987
Certificate of change of name
dot icon03/11/1987
Secretary resigned;director resigned;new director appointed
dot icon03/11/1987
Registered office changed on 04/11/87 from: 47 brunswick place london N1 6EE
dot icon12/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Andrew Craig
Director
20/02/2005 - 07/10/2007
16
Conger, Hamdi
Director
10/12/2002 - 27/02/2003
37
English, Ian
Director
11/03/2003 - 07/10/2007
6
A G SECRETARIAL LIMITED
Corporate Secretary
20/02/2005 - 07/10/2007
1337
Fletcher, Alan Thomas
Director
02/07/2003 - 30/05/2007
146

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 EXTEC INDUSTRIES LIMITED

EXTEC INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 12/11/1986 with the registered office located at Hearthcote Road, Swadlincote, Derbyshire DE11 9DU. 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 EXTEC INDUSTRIES LIMITED?

toggle

EXTEC INDUSTRIES LIMITED is currently Dissolved. It was registered on 12/11/1986 and dissolved on 07/02/2011.

Where is EXTEC INDUSTRIES LIMITED located?

toggle

EXTEC INDUSTRIES LIMITED is registered at Hearthcote Road, Swadlincote, Derbyshire DE11 9DU.

What does EXTEC INDUSTRIES LIMITED do?

toggle

EXTEC INDUSTRIES LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for EXTEC INDUSTRIES LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.