NEOTRONICS TECHNOLOGY PLC

Register to unlock more data on OkredoRegister

NEOTRONICS TECHNOLOGY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01126424

Incorporation date

03/08/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1973)
dot icon28/12/2012
Final Gazette dissolved following liquidation
dot icon25/10/2012
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 2012-10-25
dot icon15/10/2012
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 2012-10-15
dot icon28/09/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Termination of appointment of Sisec Limited as a secretary on 2011-11-17
dot icon27/10/2011
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2011-10-27
dot icon26/10/2011
Declaration of solvency
dot icon26/10/2011
Appointment of a voluntary liquidator
dot icon26/10/2011
Resolutions
dot icon15/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-08
dot icon12/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon19/11/2010
Appointment of Mr Howard Frederick Carpenter as a director
dot icon08/10/2010
Termination of appointment of Allan Richards as a director
dot icon08/10/2010
Termination of appointment of Marie Dubois as a director
dot icon08/10/2010
Termination of appointment of Marcus Schett as a director
dot icon08/10/2010
Termination of appointment of Jerome Maironi as a director
dot icon18/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 08/03/09; full list of members
dot icon23/02/2009
Director appointed david jason lloyd protheroe
dot icon23/02/2009
Director appointed allan richards
dot icon25/09/2008
Director's Change of Particulars / marcus schett / 14/08/2008 / HouseName/Number was: , now: pilatusstrasse 17; Street was: weidstrasse 3, now: ; Post Town was: 8712 staefa, now: stafa; Post Code was: , now: 8712
dot icon01/08/2008
Secretary appointed sisec LIMITED
dot icon22/07/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Appointment Terminated Secretary eps secretaries LIMITED
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon21/12/2007
Auditor's resignation
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon08/03/2007
Location of register of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon09/03/2006
Return made up to 08/03/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ
dot icon13/09/2005
Location of register of members
dot icon06/09/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Secretary resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 08/03/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon03/04/2004
Return made up to 08/03/04; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 08/03/03; full list of members
dot icon13/09/2002
Miscellaneous
dot icon13/09/2002
Auditor's resignation
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 08/03/01; full list of members
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon19/10/2000
New secretary appointed
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
Secretary resigned;director resigned
dot icon23/03/2000
Return made up to 08/03/00; full list of members
dot icon23/03/2000
Secretary's particulars changed;director's particulars changed
dot icon22/03/2000
Director resigned
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 08/03/99; full list of members
dot icon26/04/1999
Secretary's particulars changed;director's particulars changed
dot icon04/02/1999
Resolutions
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon21/07/1998
Secretary resigned;director resigned
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 08/03/98; full list of members
dot icon10/06/1998
Location of register of members address changed
dot icon02/07/1997
Secretary resigned;director resigned
dot icon02/07/1997
New secretary appointed
dot icon02/07/1997
Registered office changed on 02/07/97 from: parsonage road takeley bishops stortford herts CM22 6PU
dot icon04/04/1997
Full group accounts made up to 1996-09-30
dot icon04/04/1997
Return made up to 08/03/97; bulk list available separately
dot icon17/02/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Director resigned
dot icon15/10/1996
Ad 09/10/96--------- £ si [email protected]=76 £ ic 1295703/1295779
dot icon26/09/1996
Director resigned
dot icon05/06/1996
Resolutions
dot icon04/04/1996
Full group accounts made up to 1995-09-30
dot icon03/04/1996
Return made up to 08/03/96; bulk list available separately
dot icon16/05/1995
Director resigned
dot icon05/04/1995
Full group accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 08/03/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon12/04/1994
Full group accounts made up to 1993-09-30
dot icon12/04/1994
Return made up to 08/03/94; bulk list available separately
dot icon26/01/1994
New director appointed
dot icon01/12/1993
Ad 19/11/93--------- premium £ si [email protected]=382 £ ic 1295321/1295703
dot icon29/06/1993
Ad 25/06/93--------- premium £ si [email protected]=429 £ ic 1294892/1295321
dot icon04/06/1993
Ad 27/05/93--------- £ si [email protected]=30 £ ic 1294862/1294892
dot icon04/06/1993
Ad 27/05/93--------- £ si [email protected]=756 £ ic 1294106/1294862
dot icon04/04/1993
Ad 29/03/93--------- premium £ si [email protected]=2084 £ ic 1292022/1294106
dot icon26/03/1993
Full group accounts made up to 1992-09-30
dot icon26/03/1993
Return made up to 08/03/93; bulk list available separately
dot icon18/03/1993
Ad 15/03/93--------- premium £ si [email protected]=22 £ ic 1292000/1292022
dot icon18/03/1993
Ad 15/03/93--------- premium £ si [email protected]=2362 £ ic 1289638/1292000
dot icon16/02/1993
Ad 10/02/93--------- premium £ si [email protected]=2919 £ ic 1286719/1289638
dot icon24/01/1993
Ad 15/01/93--------- £ si [email protected]=175 £ ic 1286544/1286719
dot icon16/10/1992
New director appointed
dot icon23/09/1992
Ad 09/09/92--------- premium £ si [email protected]=625 £ ic 1285919/1286544
dot icon24/06/1992
Ad 12/06/92--------- premium £ si [email protected]=61190 £ ic 1224729/1285919
dot icon01/06/1992
Ad 22/05/91--------- premium £ si [email protected]
dot icon13/04/1992
Ad 03/04/92--------- premium £ si [email protected]=825 £ ic 1223829/1224654
dot icon06/04/1992
Full group accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 08/03/92; bulk list available separately
dot icon26/03/1992
Director's particulars changed
dot icon10/03/1992
Memorandum and Articles of Association
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon24/01/1992
Particulars of mortgage/charge
dot icon19/08/1991
Ad 07/08/91--------- premium £ si [email protected]=1184 £ ic 1222645/1223829
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon14/06/1991
Ad 05/06/91--------- £ si [email protected]=45 £ ic 1222600/1222645
dot icon10/04/1991
Ad 28/03/91--------- premium £ si [email protected]=650 £ ic 1221950/1222600
dot icon10/04/1991
Full group accounts made up to 1990-09-30
dot icon10/04/1991
Return made up to 08/03/91; full list of members
dot icon10/10/1990
Statement of affairs
dot icon10/10/1990
Ad 31/03/87--------- £ si [email protected]
dot icon06/08/1990
Ad 01/08/90--------- £ si [email protected]=500 £ ic 1221450/1221950
dot icon28/03/1990
Full group accounts made up to 1989-09-30
dot icon28/03/1990
Return made up to 09/03/90; bulk list available separately
dot icon21/03/1990
Ad 05/03/90--------- premium £ si [email protected]=8350 £ ic 1221200/1229550
dot icon14/12/1989
Director resigned
dot icon11/05/1989
Group accounts for a small company made up to 1988-09-30
dot icon25/04/1989
Return made up to 09/03/89; bulk list available separately
dot icon04/05/1988
Wd 29/03/88 ad 04/03/88--------- premium £ si [email protected]=8100 £ ic 1213100/1221200
dot icon25/04/1988
Full accounts made up to 1987-09-30
dot icon25/04/1988
Return made up to 10/03/88; bulk list available separately
dot icon23/10/1987
Location of register of members
dot icon29/09/1987
Resolutions
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Director's particulars changed
dot icon08/06/1987
Certificate of change of name
dot icon20/05/1987
Company type changed from pri to PLC
dot icon28/04/1987
Resolutions
dot icon13/03/1987
Full accounts made up to 1986-09-30
dot icon20/02/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
Certificate of change of name
dot icon18/12/1986
Particulars of mortgage/charge
dot icon06/11/1986
New director appointed
dot icon17/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1986
Certificate of change of name
dot icon24/07/1986
Full accounts made up to 1985-09-30
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon20/05/1986
Return made up to 26/02/86; full list of members
dot icon20/03/1984
Accounts made up to 1983-09-30
dot icon09/12/1981
Accounts made up to 1981-09-30
dot icon24/01/1980
Accounts made up to 2079-09-30
dot icon12/04/1978
Accounts made up to 2077-09-30
dot icon01/11/1976
Accounts made up to 2075-09-30
dot icon13/09/1973
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royer-Collard, Peter John
Director
07/10/1992 - 03/03/2000
2
Maironi, Jerome
Director
27/04/2006 - 02/08/2010
29
Carpenter, Howard Frederick
Director
02/08/2010 - Present
52
Van Ewyk, Robert Leopold
Director
27/01/1997 - 31/10/2000
5
Sherry, Margaret Yvonne
Director
06/07/1998 - 11/05/2000
18

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 NEOTRONICS TECHNOLOGY PLC

NEOTRONICS TECHNOLOGY PLC is an(a) Dissolved company incorporated on 03/08/1973 with the registered office located at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT. There are currently 2 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 NEOTRONICS TECHNOLOGY PLC?

toggle

NEOTRONICS TECHNOLOGY PLC is currently Dissolved. It was registered on 03/08/1973 and dissolved on 28/12/2012.

Where is NEOTRONICS TECHNOLOGY PLC located?

toggle

NEOTRONICS TECHNOLOGY PLC is registered at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT.

What does NEOTRONICS TECHNOLOGY PLC do?

toggle

NEOTRONICS TECHNOLOGY PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NEOTRONICS TECHNOLOGY PLC?

toggle

The latest filing was on 28/12/2012: Final Gazette dissolved following liquidation.