KINTEC WATER ADDITIVES LIMITED

Register to unlock more data on OkredoRegister

KINTEC WATER ADDITIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01971989

Incorporation date

16/12/1985

Size

Full

Contacts

Registered address

Registered address

2 Brightgate Way, Cobra Court Stretford, Manchester, Greater Manchester M32 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1985)
dot icon09/04/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Return of final meeting in a members' voluntary winding up
dot icon09/10/2012
Declaration of solvency
dot icon09/10/2012
Appointment of a voluntary liquidator
dot icon09/10/2012
Resolutions
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Gavin Sasson as a director
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Gavin Sasson as a director
dot icon17/03/2010
Termination of appointment of Sameer Oundhakar as a director
dot icon17/03/2010
Termination of appointment of Shahzad Iqbal as a director
dot icon17/03/2010
Appointment of Mr Sameer Oundhakar as a director
dot icon27/01/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Dr David Wayne Cartmell on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr James Alexander Argyle on 2009-11-10
dot icon09/11/2009
Director's details changed for Shahzad Iqbal on 2009-11-10
dot icon28/05/2009
Appointment Terminated Director john holmes
dot icon28/05/2009
Appointment Terminated Secretary john holmes
dot icon28/05/2009
Director appointed mr james alexander argyle
dot icon28/05/2009
Secretary appointed mr james alexander argyle
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Declaration of assistance for shares acquisition
dot icon09/10/2008
Resolutions
dot icon02/10/2008
Director appointed shahzad iqbal
dot icon15/09/2008
Auditor's resignation
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Notice of res removing auditor
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon05/05/2008
Secretary appointed john reginald holmes
dot icon04/12/2007
Return made up to 31/10/07; full list of members
dot icon04/12/2007
Location of register of members address changed
dot icon26/11/2007
Certificate of change of name
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Registered office changed on 18/07/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE
dot icon17/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon22/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2003-03-31
dot icon05/11/2002
Return made up to 31/10/02; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/2000
Particulars of mortgage/charge
dot icon22/11/1999
Registered office changed on 23/11/99 from: st georges house 215-219 chester road manchester M15 4JE
dot icon22/11/1999
Return made up to 31/10/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Registered office changed on 23/11/99
dot icon28/01/1999
Return made up to 31/10/98; full list of members
dot icon27/08/1998
Return made up to 31/10/97; no change of members
dot icon12/07/1998
Accounts for a small company made up to 1998-03-31
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Return made up to 31/10/96; no change of members
dot icon19/11/1996
Location of register of members address changed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon31/10/1994
Return made up to 31/10/94; no change of members
dot icon23/11/1993
Return made up to 31/10/93; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon04/08/1991
Return made up to 30/06/91; no change of members
dot icon15/05/1991
Registered office changed on 16/05/91 from: russell square house 10-12 russell square london WC13 5AE
dot icon28/08/1990
Full accounts made up to 1990-03-31
dot icon28/08/1990
Return made up to 17/08/90; no change of members
dot icon20/08/1989
Accounts for a small company made up to 1989-03-31
dot icon20/08/1989
Return made up to 30/06/89; full list of members
dot icon18/02/1989
Registered office changed on 19/02/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon27/11/1988
Return made up to 07/07/88; full list of members
dot icon07/10/1987
Director resigned
dot icon07/10/1987
Return made up to 31/05/87; full list of members
dot icon07/10/1987
Full accounts made up to 1987-02-28
dot icon16/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Shahzad
Director
29/09/2008 - 18/03/2010
5
Cartmell, David Wayne, Dr
Director
04/07/2007 - Present
12
Holmes, John Reginald
Director
04/07/2007 - 28/05/2009
16
Argyle, James Alexander
Director
28/05/2009 - Present
15
Oundhakar, Sameer
Director
18/03/2010 - 18/03/2010
5

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 KINTEC WATER ADDITIVES LIMITED

KINTEC WATER ADDITIVES LIMITED is an(a) Dissolved company incorporated on 16/12/1985 with the registered office located at 2 Brightgate Way, Cobra Court Stretford, Manchester, Greater Manchester M32 0TB. 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 KINTEC WATER ADDITIVES LIMITED?

toggle

KINTEC WATER ADDITIVES LIMITED is currently Dissolved. It was registered on 16/12/1985 and dissolved on 09/04/2013.

Where is KINTEC WATER ADDITIVES LIMITED located?

toggle

KINTEC WATER ADDITIVES LIMITED is registered at 2 Brightgate Way, Cobra Court Stretford, Manchester, Greater Manchester M32 0TB.

What does KINTEC WATER ADDITIVES LIMITED do?

toggle

KINTEC WATER ADDITIVES LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for KINTEC WATER ADDITIVES LIMITED?

toggle

The latest filing was on 09/04/2013: Final Gazette dissolved following liquidation.