GENERAL DYNAMICS ITRONIX EUROPE LTD.

Register to unlock more data on OkredoRegister

GENERAL DYNAMICS ITRONIX EUROPE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01328356

Incorporation date

02/09/1977

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1977)
dot icon23/09/2015
Final Gazette dissolved following liquidation
dot icon23/06/2015
Return of final meeting in a members' voluntary winding up
dot icon18/03/2015
Termination of appointment of Sisec Limited as a secretary on 2015-03-18
dot icon09/02/2015
Director's details changed for David Scott Howat on 2015-01-01
dot icon09/10/2014
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 2014-10-09
dot icon08/10/2014
Appointment of a voluntary liquidator
dot icon08/10/2014
Resolutions
dot icon08/10/2014
Declaration of solvency
dot icon12/09/2014
Director's details changed for David Scott Howat on 2014-09-02
dot icon05/08/2014
Director's details changed for Henry Eickelberg on 2014-08-05
dot icon05/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/10/2013
Termination of appointment of John Cole as a director
dot icon01/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Satisfaction of charge 4 in full
dot icon15/05/2013
Satisfaction of charge 3 in full
dot icon19/03/2013
Director's details changed for Mr. Christopher Marzilli on 2009-10-01
dot icon15/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/07/2012
Secretary's details changed for Julie Aslaksen on 2010-10-07
dot icon30/07/2012
Director's details changed for Mr. Christopher Marzilli on 2010-10-07
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Appointment of Mr John Henry Cole as a director
dot icon01/06/2012
Termination of appointment of Michael Dibiase as a director
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon18/07/2011
Appointment of David Scott Howat as a director
dot icon15/07/2011
Termination of appointment of Edward Secher as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon07/10/2010
Appointment of Sisec Limited as a secretary
dot icon07/10/2010
Registered office address changed from Earl Place Business Park Coventry CV4 9UR on 2010-10-07
dot icon23/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Appointment of Henry Eickelberg as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon03/09/2009
Miscellaneous
dot icon03/09/2009
Location of register of members (non legible)
dot icon06/05/2009
Secretary appointed julie aslaksen
dot icon07/04/2009
Resolutions
dot icon10/03/2009
Appointment terminated secretary margaret house
dot icon06/03/2009
Auditor's resignation
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 25/07/08; full list of members
dot icon10/10/2007
Location of debenture register
dot icon10/10/2007
Return made up to 25/07/07; full list of members
dot icon10/10/2007
Location of register of members (non legible)
dot icon28/08/2007
Secretary resigned;director resigned
dot icon28/06/2007
Registered office changed on 28/06/07 from: itronix house earl place business park fletchamstead highway coventry CV4 9UR
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Certificate of change of name
dot icon29/03/2007
Director resigned
dot icon17/10/2006
Return made up to 25/07/06; full list of members; amend
dot icon07/09/2006
Location of register of members (non legible)
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
New secretary appointed
dot icon03/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon09/08/2005
Return made up to 25/07/05; full list of members
dot icon31/05/2005
Full accounts made up to 2005-03-31
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 25/07/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon16/12/2003
Declaration of assistance for shares acquisition
dot icon16/12/2003
Secretary resigned;director resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
New director appointed
dot icon15/12/2003
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 25/07/03; full list of members
dot icon31/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
Full accounts made up to 2002-03-31
dot icon05/04/2003
Auditor's resignation
dot icon07/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon03/12/2002
Registered office changed on 03/12/02 from: eden road walsgrave coventry CV2 2TB
dot icon25/09/2002
Return made up to 25/07/02; full list of members
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Secretary resigned;director resigned
dot icon25/09/2002
Director resigned
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 25/07/01; full list of members
dot icon29/05/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon27/10/2000
Full accounts made up to 1999-09-26
dot icon15/09/2000
Return made up to 25/07/00; full list of members
dot icon26/07/2000
Delivery ext'd 3 mth 26/09/99
dot icon30/05/2000
Memorandum and Articles of Association
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Director resigned
dot icon15/03/2000
Certificate of change of name
dot icon06/03/2000
Certificate of change of name
dot icon21/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon10/11/1999
New director appointed
dot icon04/08/1999
Return made up to 25/07/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-09-27
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon08/04/1999
Certificate of change of name
dot icon09/09/1998
Return made up to 25/07/98; no change of members
dot icon09/09/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-09-28
dot icon28/01/1998
Resolutions
dot icon14/01/1998
Return made up to 25/07/97; full list of members
dot icon14/01/1998
Location of register of members
dot icon14/01/1998
Location of debenture register
dot icon27/08/1997
New director appointed
dot icon21/08/1997
Certificate of change of name
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon27/07/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Registered office changed on 25/07/97 from: 309 reading road henley on thames oxon RG9 1EL
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
Director's particulars changed
dot icon25/07/1997
Resolutions
dot icon25/07/1997
S-div 24/06/97
dot icon01/07/1997
New director appointed
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
New director appointed
dot icon06/08/1996
Return made up to 25/07/96; no change of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon10/08/1995
Return made up to 25/07/95; no change of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 25/07/94; full list of members
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
New director appointed
dot icon18/08/1993
Return made up to 25/07/93; full list of members
dot icon03/09/1992
Return made up to 25/07/92; no change of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from: 345 foleshill road coventry west midlands CV6 5AW
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon13/08/1991
Return made up to 25/07/91; full list of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Ad 01/05/91--------- £ si [email protected]=1 £ ic 110/111
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon14/11/1990
Return made up to 13/08/90; full list of members
dot icon05/09/1990
New director appointed
dot icon03/09/1990
Director resigned
dot icon03/09/1990
Return made up to 25/07/90; full list of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon13/10/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 22/05/89; full list of members
dot icon21/06/1989
New director appointed
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
Director resigned
dot icon17/03/1989
Director resigned
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
Return made up to 30/06/88; full list of members
dot icon13/06/1988
New director appointed
dot icon12/05/1988
Director resigned
dot icon08/09/1987
Director resigned;new director appointed
dot icon02/09/1987
Registered office changed on 02/09/87 from: 39-41 parker street london WC2B 5LH
dot icon15/08/1987
New director appointed
dot icon03/08/1987
Director resigned
dot icon03/08/1987
Registered office changed on 03/08/87 from: 11 gough square london EC4A 3DE
dot icon08/07/1987
Return made up to 12/06/87; full list of members
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon16/03/1987
Director resigned
dot icon31/12/1986
Registered office changed on 31/12/86 from: 25 wellington st london WC2 7DW
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Return made up to 08/07/86; full list of members
dot icon09/05/1986
New director appointed
dot icon05/06/1985
Particulars of mortgage/charge
dot icon30/12/1983
Certificate of change of name
dot icon15/06/1982
Particulars of property mortgage/charge
dot icon10/04/1981
Allotment of shares
dot icon08/04/1981
Annual return made up to 15/03/79
dot icon05/04/1981
Accounts made up to 1978-10-31
dot icon24/10/1978
Allotment of shares
dot icon04/08/1978
Certificate of change of name
dot icon02/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
17/09/2010 - 18/03/2015
166
ABOGADO NOMINEES LIMITED
Corporate Secretary
02/09/2005 - 24/09/2010
519
Webb, Karl David
Director
01/07/1999 - 23/02/2000
5
Howat, David Scott
Director
28/02/2011 - Present
3
Whitehead, John Stuart
Director
25/06/1997 - 04/03/1999
6

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 GENERAL DYNAMICS ITRONIX EUROPE LTD.

GENERAL DYNAMICS ITRONIX EUROPE LTD. is an(a) Dissolved company incorporated on 02/09/1977 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH. 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 GENERAL DYNAMICS ITRONIX EUROPE LTD.?

toggle

GENERAL DYNAMICS ITRONIX EUROPE LTD. is currently Dissolved. It was registered on 02/09/1977 and dissolved on 23/09/2015.

Where is GENERAL DYNAMICS ITRONIX EUROPE LTD. located?

toggle

GENERAL DYNAMICS ITRONIX EUROPE LTD. is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does GENERAL DYNAMICS ITRONIX EUROPE LTD. do?

toggle

GENERAL DYNAMICS ITRONIX EUROPE LTD. operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for GENERAL DYNAMICS ITRONIX EUROPE LTD.?

toggle

The latest filing was on 23/09/2015: Final Gazette dissolved following liquidation.