EXTEC (UK) LIMITED

Register to unlock more data on OkredoRegister

EXTEC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04636800

Incorporation date

13/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands B62 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2016
Statement of capital on 2016-08-25
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon26/07/2016
Application to strike the company off the register
dot icon19/07/2016
Statement by Directors
dot icon19/07/2016
Solvency Statement dated 15/06/16
dot icon19/07/2016
Resolutions
dot icon09/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon09/02/2016
Register(s) moved to registered office address Sandvik Holdings Ltd Manor Way Halesowen West Midlands B62 8QZ
dot icon09/11/2015
Registered office address changed from Hearthcote Road Swadlincote Derbyshire DE11 9DU to Sandvik Holdings Ltd Manor Way Halesowen West Midlands B62 8QZ on 2015-11-10
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/05/2015
Termination of appointment of Anders Kjellberg as a director on 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/01/2015
Appointment of Gregory John Cooper as a secretary on 2013-07-31
dot icon09/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/06/2014
Termination of appointment of Duncan Mcgregor as a director
dot icon29/06/2014
Appointment of Terence Allison as a director
dot icon29/06/2014
Termination of appointment of Andrew Taylor as a director
dot icon29/06/2014
Appointment of Joanne Karen Cooke as a director
dot icon02/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Andrew Mcmanus as a secretary
dot icon04/02/2013
Termination of appointment of Thomas Schulz as a director
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/10/2012
Director's details changed for Dr Thomas Schulz on 2012-09-13
dot icon14/10/2012
Director's details changed for Anders Kjellberg on 2012-09-13
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Termination of appointment of Stephen Powell as a director
dot icon07/03/2012
Termination of appointment of Thomas Warringer as a director
dot icon07/03/2012
Appointment of Andrew Taylor as a director
dot icon07/03/2012
Appointment of Mr Joseph Alan Boulton as a director
dot icon07/03/2012
Appointment of Duncan James Mcgregor as a director
dot icon01/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/10/2011
Director's details changed for Stephen John Powell on 2011-08-23
dot icon23/10/2011
Secretary's details changed for Mr Andrew Mcmanus on 2011-08-23
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Director's details changed for Thomas Anders Oscar Warringer on 2009-10-01
dot icon28/01/2010
Director's details changed for Dr Thomas Schulz on 2009-10-01
dot icon28/01/2010
Director's details changed for Anders Kjellberg 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 icon14/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon02/08/2009
Director's change of particulars / thomas schulz / 03/08/2009
dot icon23/07/2009
Appointment terminated director gert skold
dot icon06/04/2009
Appointment terminated director kauko juuri
dot icon06/04/2009
Director appointed stephen john powell
dot icon13/01/2009
Return made up to 14/01/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Accounting reference date extended from 30/12/2007 to 31/12/2007
dot icon12/02/2008
Return made up to 14/01/08; full list of members
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
Auditor's resignation
dot icon07/01/2008
New secretary appointed
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Director resigned
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon29/04/2007
Full accounts made up to 2006-06-30
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Miscellaneous
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 14/01/07; full list of members
dot icon07/02/2007
Ad 30/06/04--------- £ si 14764000@1
dot icon07/02/2007
Nc inc already adjusted 30/06/04
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Nc inc already adjusted 12/03/03
dot icon07/02/2007
Resolutions
dot icon07/02/2007
Resolutions
dot icon20/12/2006
Secretary's particulars changed;director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon18/10/2006
Nc inc already adjusted 30/06/04
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon19/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon17/01/2006
New director appointed
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Declaration of assistance for shares acquisition
dot icon08/01/2006
Declaration of assistance for shares acquisition
dot icon08/01/2006
Declaration of assistance for shares acquisition
dot icon02/01/2006
Particulars of mortgage/charge
dot icon14/12/2005
Full accounts made up to 2005-06-30
dot icon07/12/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon28/03/2005
New secretary appointed
dot icon15/02/2005
Return made up to 14/01/05; full list of members
dot icon07/11/2004
Full accounts made up to 2004-06-30
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon27/04/2004
Location of register of directors' interests
dot icon27/04/2004
Location of register of members
dot icon02/03/2004
Full accounts made up to 2003-06-30
dot icon13/02/2004
Return made up to 14/01/04; full list of members
dot icon04/02/2004
Director resigned
dot icon22/07/2003
New director appointed
dot icon18/05/2003
Registered office changed on 19/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon15/04/2003
Memorandum and Articles of Association
dot icon07/04/2003
New director appointed
dot icon27/03/2003
Accounting reference date shortened from 31/01/04 to 30/06/03
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned;director resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Declaration of assistance for shares acquisition
dot icon27/03/2003
Declaration of assistance for shares acquisition
dot icon26/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Ad 12/03/03--------- £ si 724999@1=724999 £ ic 1/725000
dot icon25/03/2003
Memorandum and Articles of Association
dot icon25/03/2003
Nc inc already adjusted 12/03/03
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon20/03/2003
Certificate of change of name
dot icon19/03/2003
Particulars of mortgage/charge
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Ian
Director
11/03/2003 - 07/10/2007
6
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
13/01/2003 - 11/03/2003
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/01/2003 - 11/03/2003
1754
A G SECRETARIAL LIMITED
Corporate Secretary
20/02/2005 - 07/10/2007
1337
Dla Nominees Limited
Nominee Director
13/01/2003 - 11/03/2003
835

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 (UK) LIMITED

EXTEC (UK) LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands B62 8QZ. 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 EXTEC (UK) LIMITED?

toggle

EXTEC (UK) LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 31/10/2016.

Where is EXTEC (UK) LIMITED located?

toggle

EXTEC (UK) LIMITED is registered at Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands B62 8QZ.

What does EXTEC (UK) LIMITED do?

toggle

EXTEC (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXTEC (UK) LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.