NEOTERIC TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

NEOTERIC TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503914

Incorporation date

02/02/1998

Size

Small

Contacts

Registered address

Registered address

Victoria House, 44-45 Queens Road, Coventry, West Midlands CV1 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon19/02/2012
Termination of appointment of James Shaw Oshaughnessy as a secretary on 2012-01-03
dot icon02/02/2012
Voluntary strike-off action has been suspended
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon03/01/2012
Application to strike the company off the register
dot icon23/11/2011
Termination of appointment of Christopher James Lindop as a director on 2011-11-24
dot icon22/05/2011
Termination of appointment of Brian Concannon as a director
dot icon22/05/2011
Termination of appointment of Alicia Lopez as a director
dot icon22/05/2011
Appointment of Christopher Alan Tomosivitch as a director
dot icon12/04/2011
Accounts for a small company made up to 2010-03-31
dot icon30/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/06/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon18/03/2010
Director's details changed for Christopher James Lindop on 2010-03-19
dot icon18/03/2010
Director's details changed for Alicia Ruth Lopez on 2010-03-19
dot icon18/03/2010
Director's details changed for Brian Paul Concannon on 2010-03-19
dot icon01/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/05/2009
Secretary appointed james shaw oshaughnessy
dot icon12/05/2009
Director appointed brian paul concannon
dot icon12/05/2009
Director appointed alicia ruth lopez
dot icon12/05/2009
Director appointed christopher james lindop
dot icon27/04/2009
Appointment Terminated Director and Secretary lynden sharman
dot icon27/04/2009
Appointment Terminated Director yvonne parker
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon01/12/2008
Certificate of change of name
dot icon03/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Return made up to 27/01/08; full list of members
dot icon16/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/02/2007
Return made up to 27/01/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/01/2006
Return made up to 27/01/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/02/2005
Return made up to 27/01/05; full list of members
dot icon25/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/02/2004
Return made up to 27/01/04; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/02/2003
Return made up to 03/02/03; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/02/2002
Return made up to 03/02/02; full list of members
dot icon23/01/2002
Accounting reference date shortened from 31/03/02 to 30/11/01
dot icon18/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2001
Registered office changed on 13/02/01 from: victoria house 44-45 queens road coventry CV1 3EH
dot icon12/02/2001
Return made up to 03/02/01; full list of members
dot icon12/02/2001
Registered office changed on 13/02/01
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 03/02/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon13/03/1999
Return made up to 03/02/99; full list of members
dot icon26/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon23/05/1998
Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharman, Lynden
Director
02/02/1998 - 15/04/2009
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/02/1998 - 02/02/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/02/1998 - 02/02/1998
36021
Lindop, Christopher James
Director
15/04/2009 - 23/11/2011
2
Tomosivitch, Christopher Alan
Director
16/05/2011 - Present
-

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 NEOTERIC TECHNOLOGY (UK) LIMITED

NEOTERIC TECHNOLOGY (UK) LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Victoria House, 44-45 Queens Road, Coventry, West Midlands CV1 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEOTERIC TECHNOLOGY (UK) LIMITED?

toggle

NEOTERIC TECHNOLOGY (UK) LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 26/11/2012.

Where is NEOTERIC TECHNOLOGY (UK) LIMITED located?

toggle

NEOTERIC TECHNOLOGY (UK) LIMITED is registered at Victoria House, 44-45 Queens Road, Coventry, West Midlands CV1 3EH.

What does NEOTERIC TECHNOLOGY (UK) LIMITED do?

toggle

NEOTERIC TECHNOLOGY (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NEOTERIC TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.