NUTREN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

NUTREN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03613743

Incorporation date

10/08/1998

Size

-

Contacts

Registered address

Registered address

C/O ADI, The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon19/04/2010
Registered office address changed from Dovecote Court Stanley Grange Knowsley Merseyside L34 4AR on 2010-04-20
dot icon13/04/2010
Total exemption full accounts made up to 2009-01-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon15/05/2009
Director appointed richard john watmough
dot icon24/03/2009
Appointment Terminated Secretary lynda wilcox
dot icon31/08/2008
Full accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 11/08/08; full list of members
dot icon22/09/2007
Full accounts made up to 2007-01-31
dot icon05/09/2007
Return made up to 11/08/07; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon20/12/2006
Ad 12/12/06--------- £ si [email protected]=106 £ ic 632198/632304
dot icon05/10/2006
Registered office changed on 06/10/06 from: ribble court shuttleworth mead business park, blackburn road padiham lancashire BB12 7SN
dot icon15/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 11/08/06; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Ad 31/07/06--------- £ si [email protected]=351 £ ic 631843/632194
dot icon09/08/2006
Ad 31/07/06--------- £ si [email protected]=3 £ ic 632195/632198
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Nc inc already adjusted 31/07/06
dot icon09/08/2006
Ad 31/07/06--------- £ si [email protected]=1 £ ic 632194/632195
dot icon09/08/2006
Resolutions
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Full accounts made up to 2006-01-31
dot icon13/02/2006
Ad 06/02/06--------- £ si [email protected]=31 £ ic 631812/631843
dot icon13/02/2006
Nc inc already adjusted 06/02/06
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon20/12/2005
Director resigned
dot icon20/11/2005
Ad 04/11/05--------- £ si [email protected]=6 £ ic 631806/631812
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
£ nc 631809/631814 04/11/05
dot icon16/11/2005
New director appointed
dot icon14/11/2005
Director's particulars changed
dot icon04/09/2005
Return made up to 11/08/05; full list of members
dot icon04/09/2005
Director's particulars changed
dot icon07/08/2005
Accounts for a small company made up to 2005-01-31
dot icon27/10/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2004-01-31
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon17/05/2004
Memorandum and Articles of Association
dot icon10/05/2004
Ad 28/01/04--------- £ si [email protected]=7 £ ic 626799/626806
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon11/02/2004
Ad 28/01/04--------- £ si 225000@1=225000 £ ic 401799/626799
dot icon01/10/2003
Ad 18/09/03--------- £ si 115000@1=115000 £ ic 286799/401799
dot icon10/09/2003
Ad 08/08/03--------- £ si 5000@1
dot icon20/08/2003
Director's particulars changed
dot icon19/08/2003
Return made up to 11/08/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/07/2003
Ad 01/05/03-06/06/03 £ si [email protected]=75 £ si 223875@1=223875 £ ic 62849/286799
dot icon24/07/2003
S-div 20/05/03
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon24/07/2003
£ nc 100000/631809 01/05/03
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Registered office changed on 24/06/03 from: the campus ventures centre university of manchester manchester M13 9PL
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
Secretary resigned
dot icon12/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/08/2002
Return made up to 11/08/02; full list of members
dot icon11/04/2002
Particulars of mortgage/charge
dot icon16/08/2001
Return made up to 11/08/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/06/2001
Ad 24/05/01--------- £ si 21154@1=21154 £ ic 41695/62849
dot icon12/03/2001
Resolutions
dot icon16/08/2000
Return made up to 11/08/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-01-31
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon16/08/1999
Return made up to 11/08/99; full list of members
dot icon16/08/1999
Ad 30/06/99--------- £ si 15250@1=15250 £ ic 26440/41690
dot icon24/02/1999
Ad 31/12/98--------- £ si 16345@1=16345 £ ic 10095/26440
dot icon10/02/1999
Accounting reference date shortened from 10/02/00 to 31/01/00
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Accounting reference date extended from 31/08/99 to 10/02/00
dot icon06/01/1999
Ad 15/12/98--------- £ si 10093@1=10093 £ ic 2/10095
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Nc inc already adjusted 15/12/98
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon07/12/1998
New director appointed
dot icon03/12/1998
Certificate of change of name
dot icon30/11/1998
Registered office changed on 01/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned
dot icon10/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/08/1998 - 06/10/1998
16011
London Law Services Limited
Nominee Director
10/08/1998 - 06/10/1998
15403
Eaves, Frances
Secretary
24/11/1998 - 14/12/1998
-
Howard, Patrina Marie
Secretary
13/01/2003 - 10/04/2003
-
Taylor, Hilary
Secretary
27/09/1999 - 13/01/2003
-

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 NUTREN TECHNOLOGY LIMITED

NUTREN TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 10/08/1998 with the registered office located at C/O ADI, The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7EZ. There are currently 5 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 NUTREN TECHNOLOGY LIMITED?

toggle

NUTREN TECHNOLOGY LIMITED is currently Dissolved. It was registered on 10/08/1998 and dissolved on 22/11/2010.

Where is NUTREN TECHNOLOGY LIMITED located?

toggle

NUTREN TECHNOLOGY LIMITED is registered at C/O ADI, The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7EZ.

What does NUTREN TECHNOLOGY LIMITED do?

toggle

NUTREN TECHNOLOGY LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for NUTREN TECHNOLOGY LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.