PRINCETON GAMMA-TECH (UK) LIMITED

Register to unlock more data on OkredoRegister

PRINCETON GAMMA-TECH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01667132

Incorporation date

23/09/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire PE7 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1986)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon16/06/2013
Application to strike the company off the register
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Compulsory strike-off action has been discontinued
dot icon20/06/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon16/05/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Director's details changed for Juhani Taskinen on 2009-10-01
dot icon20/04/2010
Register inspection address has been changed
dot icon19/04/2010
Termination of appointment of Christopher Cox as a director
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 18/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 18/01/08; full list of members
dot icon10/02/2008
Location of debenture register
dot icon10/02/2008
Location of register of members
dot icon16/10/2007
Registered office changed on 17/10/07 from: 4 cyrus way cygnet park hampton peterborough PE7 8HP
dot icon03/10/2007
Registered office changed on 04/10/07 from: 69-75 lincoln road peterborough PE1 2SQ
dot icon18/07/2007
Accounts made up to 2006-12-31
dot icon04/02/2007
Return made up to 18/01/07; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon30/05/2006
Return made up to 18/01/06; full list of members
dot icon30/05/2006
Location of debenture register
dot icon30/05/2006
Location of register of members
dot icon30/05/2006
Registered office changed on 31/05/06 from: 69-75 linclon road peterborough PE1 2SQ
dot icon17/05/2006
Registered office changed on 18/05/06 from: 2 metro centre welbeck way woodston peterborough PE2 7UH
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Director resigned
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/02/2005
Return made up to 18/01/05; full list of members
dot icon16/01/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon22/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/04/2003
Return made up to 18/01/03; full list of members
dot icon05/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/02/2002
Return made up to 18/01/02; full list of members
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
Return made up to 18/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
Return made up to 18/01/00; full list of members
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
New secretary appointed
dot icon18/11/1999
New director appointed
dot icon26/09/1999
Memorandum and Articles of Association
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon22/09/1999
Ad 26/08/99--------- £ si 350000@1=350000 £ ic 100/350100
dot icon22/09/1999
£ nc 100/500000 26/08/99
dot icon01/02/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 18/01/99; full list of members
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/02/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Return made up to 18/01/98; no change of members
dot icon02/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/01/1997
Return made up to 18/01/97; no change of members
dot icon16/02/1996
Accounts for a small company made up to 1995-12-31
dot icon27/01/1996
Return made up to 18/01/96; full list of members
dot icon05/02/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 26/01/95; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Return made up to 26/01/94; no change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-12-31
dot icon04/02/1993
Return made up to 27/01/93; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon27/02/1992
Return made up to 25/02/92; no change of members
dot icon27/02/1992
Registered office changed on 28/02/92
dot icon15/06/1991
Registered office changed on 16/06/91 from: the business & technology centre 2/4 mancetter square werrington peterborough PE4 6BX
dot icon20/03/1991
Accounts for a small company made up to 1990-12-31
dot icon20/03/1991
Return made up to 07/03/91; no change of members
dot icon11/10/1990
New director appointed
dot icon02/10/1990
Return made up to 21/06/90; full list of members
dot icon13/08/1990
Accounting reference date extended from 30/11 to 31/12
dot icon11/04/1990
Certificate of change of name
dot icon03/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1990
Registered office changed on 26/03/90 from: norway chambers weavers lane sudbury suffolk CO10 6EZ
dot icon12/02/1990
Full accounts made up to 1989-11-30
dot icon17/04/1989
Return made up to 21/03/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-11-30
dot icon05/04/1988
Return made up to 26/01/88; full list of members
dot icon13/03/1988
Full accounts made up to 1987-11-30
dot icon18/02/1987
Return made up to 22/01/87; full list of members
dot icon04/02/1987
Full accounts made up to 1986-11-30
dot icon27/01/1987
Return made up to 20/01/86; full list of members
dot icon16/02/1986
Full accounts made up to 1985-11-30

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
Total Exemption Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Christopher Edward
Secretary
15/11/2005 - Present
-
Hardy, William Harold, Dr
Director
15/10/1999 - 01/12/2001
-
Gittens, David William
Secretary
05/11/1999 - 15/11/2005
-
Skinner, Douglas P
Director
23/04/1998 - 14/11/2005
-
Onnela, Kalevi
Director
07/01/2002 - 01/08/2004
-

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 PRINCETON GAMMA-TECH (UK) LIMITED

PRINCETON GAMMA-TECH (UK) LIMITED is an(a) Dissolved company incorporated on 23/09/1982 with the registered office located at 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire PE7 8HP. 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 PRINCETON GAMMA-TECH (UK) LIMITED?

toggle

PRINCETON GAMMA-TECH (UK) LIMITED is currently Dissolved. It was registered on 23/09/1982 and dissolved on 07/10/2013.

Where is PRINCETON GAMMA-TECH (UK) LIMITED located?

toggle

PRINCETON GAMMA-TECH (UK) LIMITED is registered at 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire PE7 8HP.

What does PRINCETON GAMMA-TECH (UK) LIMITED do?

toggle

PRINCETON GAMMA-TECH (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRINCETON GAMMA-TECH (UK) LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.