INVOTEC CIRCUITS BLACKBURN LIMITED

Register to unlock more data on OkredoRegister

INVOTEC CIRCUITS BLACKBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01171921

Incorporation date

29/05/1974

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1984)
dot icon28/05/2011
Final Gazette dissolved following liquidation
dot icon28/02/2011
Notice of move from Administration to Dissolution on 2011-02-21
dot icon28/02/2011
Administrator's progress report to 2011-02-21
dot icon17/09/2010
Administrator's progress report to 2010-08-24
dot icon20/08/2010
Notice of extension of period of Administration
dot icon28/06/2010
Registered office address changed from 11 st James Square Manchester M2 6DN on 2010-06-28
dot icon25/03/2010
Administrator's progress report to 2010-02-24
dot icon09/11/2009
Statement of affairs with form 2.15B
dot icon27/10/2009
Statement of affairs with form 2.14B
dot icon23/10/2009
Statement of administrator's proposal
dot icon03/09/2009
Registered office changed on 03/09/2009 from cunliffe road whitebirk industrial estate blackburn lancashire BB1 5TD
dot icon02/09/2009
Appointment of an administrator
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon27/11/2008
Return made up to 24/05/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 24/05/07; full list of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Resolutions
dot icon05/02/2007
New secretary appointed;new director appointed
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Director's particulars changed
dot icon21/06/2006
Return made up to 24/05/06; full list of members
dot icon01/11/2005
Declaration of mortgage charge released/ceased
dot icon03/06/2005
Return made up to 24/05/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 24/05/04; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Return made up to 24/05/03; full list of members
dot icon20/03/2003
S-div 11/10/02
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 24/05/02; full list of members
dot icon14/03/2002
Declaration of assistance for shares acquisition
dot icon18/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Registered office changed on 06/09/01 from:\ viasystems tyneside balliol business park longbenton, newcastle upon tyne tyne & wear NE12 8EF
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New secretary appointed;new director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Certificate of change of name
dot icon06/09/2001
Auditor's resignation
dot icon06/09/2001
Secretary resigned;director resigned
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Return made up to 24/05/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned
dot icon06/07/2000
Registered office changed on 06/07/00
dot icon06/07/2000
Return made up to 24/05/00; full list of members
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Location of register of members address changed
dot icon23/06/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director resigned
dot icon20/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/06/1999
Registered office changed on 23/06/99
dot icon23/06/1999
Return made up to 24/05/99; bulk list available separately
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Registered office changed on 18/06/99 from:\ whitebirk estate blackburn lancashire BB1 5TD
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
Secretary resigned;director resigned
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon08/03/1999
Resolutions
dot icon02/03/1999
Certificate of change of name
dot icon25/01/1999
Re-registration of Memorandum and Articles
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Application for reregistration from PLC to private
dot icon25/01/1999
Certificate of re-registration from Public Limited Company to Private
dot icon25/01/1999
Resolutions
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon02/12/1998
Miscellaneous
dot icon02/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Ad 27/11/98--------- £ si [email protected] £ ic 4845000/4845000
dot icon27/11/1998
Reduction of iss capital and minute (oc)
dot icon27/11/1998
Certificate of reduction of issued capital
dot icon27/11/1998
Resolutions
dot icon22/06/1998
Return made up to 24/05/98; bulk list available separately
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Particulars of mortgage/charge
dot icon26/06/1997
Return made up to 24/05/97; bulk list available separately
dot icon24/07/1996
Resolutions
dot icon25/06/1996
Director's particulars changed
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 24/05/96; bulk list available separately
dot icon01/09/1995
Full accounts made up to 1994-12-31
dot icon15/08/1995
Return made up to 24/07/95; bulk list available separately
dot icon15/08/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Director resigned;new director appointed
dot icon18/01/1995
Ad 16/12/94--------- £ si [email protected]=535000 £ ic 4450000/4985000
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Memorandum and Articles of Association
dot icon13/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Prospectus
dot icon25/11/1994
Prospectus
dot icon16/11/1994
Conve 11/11/94
dot icon23/09/1994
New director appointed
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 24/07/94; bulk list available separately
dot icon23/02/1994
New director appointed
dot icon20/12/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon03/10/1993
Director resigned
dot icon18/08/1993
Full accounts made up to 1993-02-28
dot icon18/08/1993
Return made up to 24/07/93; full list of members
dot icon17/05/1993
Director resigned
dot icon01/02/1993
New director appointed
dot icon30/10/1992
New director appointed
dot icon02/09/1992
Full accounts made up to 1992-02-28
dot icon02/09/1992
Return made up to 24/07/92; bulk list available separately
dot icon02/09/1992
Location of register of members address changed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Return made up to 24/07/91; bulk list available separately
dot icon19/08/1991
Full accounts made up to 1991-02-28
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1990
Return made up to 24/07/90; bulk list available separately
dot icon23/08/1990
Full accounts made up to 1990-02-28
dot icon16/03/1990
Auditor's resignation
dot icon16/03/1990
Resolutions
dot icon13/02/1990
Memorandum and Articles of Association
dot icon09/02/1990
Director resigned;new director appointed
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Nc inc already adjusted 15/01/90
dot icon26/01/1990
Ad 16/01/89--------- £ si 4000000@1
dot icon18/12/1989
Memorandum and Articles of Association
dot icon19/10/1989
Director resigned
dot icon28/09/1989
Full accounts made up to 1989-02-28
dot icon17/08/1989
Return made up to 12/07/89; bulk list available separately
dot icon03/07/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Nc inc already adjusted
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Wd 29/12/88 ad 14/11/88--------- premium £ si [email protected]=100000 £ ic 400000/500000
dot icon17/10/1988
New director appointed
dot icon25/08/1988
Full accounts made up to 1988-02-29
dot icon16/08/1988
Return made up to 08/07/88; bulk list available separately
dot icon13/06/1988
New director appointed
dot icon13/06/1988
Director resigned
dot icon16/05/1988
Director resigned
dot icon15/08/1987
Full accounts made up to 1987-02-28
dot icon15/08/1987
Return made up to 03/07/87; bulk list available separately
dot icon18/02/1987
Director resigned
dot icon06/08/1986
Return made up to 11/07/86; full list of members
dot icon06/08/1986
Full accounts made up to 1986-02-28
dot icon07/05/1986
New director appointed
dot icon08/06/1984
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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
psc login icon

Officers

This information is available in our reports to registered users.

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 INVOTEC CIRCUITS BLACKBURN LIMITED

INVOTEC CIRCUITS BLACKBURN LIMITED is an(a) Dissolved company incorporated on 29/05/1974 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 INVOTEC CIRCUITS BLACKBURN LIMITED?

toggle

INVOTEC CIRCUITS BLACKBURN LIMITED is currently Dissolved. It was registered on 29/05/1974 and dissolved on 28/05/2011.

Where is INVOTEC CIRCUITS BLACKBURN LIMITED located?

toggle

INVOTEC CIRCUITS BLACKBURN LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does INVOTEC CIRCUITS BLACKBURN LIMITED do?

toggle

INVOTEC CIRCUITS BLACKBURN LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for INVOTEC CIRCUITS BLACKBURN LIMITED?

toggle

The latest filing was on 28/05/2011: Final Gazette dissolved following liquidation.