TECHNICAL TEXTILES EXECUTIVE

Register to unlock more data on OkredoRegister

TECHNICAL TEXTILES EXECUTIVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05168258

Incorporation date

30/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire WD3 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2004)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2013
Termination of appointment of Robert William Low as a director on 2012-09-30
dot icon27/02/2013
Termination of appointment of Lynda Jane Northwood as a secretary on 2012-09-30
dot icon27/02/2013
Termination of appointment of Michael Pochin Marius Wright as a director on 2012-09-30
dot icon27/02/2013
Termination of appointment of Charlesworth David Robert Wood as a director on 2012-09-30
dot icon27/02/2013
Termination of appointment of Timothy John Woodbridge as a director on 2012-09-30
dot icon27/02/2013
Termination of appointment of Robert William Low as a director on 2012-09-30
dot icon27/02/2013
Secretary's details changed for Ms Lynda Jane Bond on 2013-01-01
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon30/01/2013
Application to strike the company off the register
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Termination of appointment of Thomas Christian Hainsworth as a director on 2012-07-06
dot icon09/07/2012
Termination of appointment of Stewart Robert Mcguffie as a director on 2012-07-03
dot icon02/07/2012
Annual return made up to 2012-07-01 no member list
dot icon01/07/2012
Director's details changed for Mr Michael Pochin Marius Wright on 2012-07-02
dot icon01/07/2012
Director's details changed for Mr Stewart Robert Mcguffie on 2012-07-02
dot icon01/07/2012
Director's details changed for Mr Timothy John Woodbridge on 2012-07-02
dot icon01/07/2012
Director's details changed for Mr Charlesworth David Robert Wood on 2012-07-02
dot icon01/07/2012
Director's details changed for Mr Robert William Low on 2012-07-02
dot icon01/07/2012
Secretary's details changed for Ms Lynda Jane Bond on 2012-04-02
dot icon01/07/2012
Director's details changed for Mr Thomas Christian Hainsworth on 2012-07-02
dot icon17/04/2012
Termination of appointment of Alan Jones as a director on 2012-02-29
dot icon17/04/2012
Termination of appointment of Cameron Gordon Harvie as a director on 2012-02-29
dot icon20/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-01 no member list
dot icon05/07/2011
Director's details changed for Alan Jones on 2011-07-06
dot icon05/07/2011
Director's details changed for Charlesworth David Robert Wood on 2011-07-06
dot icon05/07/2011
Director's details changed for Stewart Robert Mcguffie on 2011-07-06
dot icon05/07/2011
Director's details changed for Robert William Low on 2011-07-06
dot icon05/07/2011
Director's details changed for Thomas Christian Hainsworth on 2011-07-06
dot icon05/07/2011
Secretary's details changed for Lynda Jane Bond on 2011-07-06
dot icon05/07/2011
Director's details changed for Cameron Gordon Harvie on 2011-07-06
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/07/2010
Annual return made up to 2010-07-01 no member list
dot icon04/07/2010
Director's details changed for Alan Jones on 2010-07-01
dot icon04/07/2010
Director's details changed for Charlesworth David Robert Wood on 2010-07-01
dot icon04/07/2010
Director's details changed for Cameron Gordon Harvie on 2010-07-01
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Robert Warwick as a director
dot icon30/06/2009
Annual return made up to 01/07/09
dot icon26/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/07/2008
Annual return made up to 01/07/08
dot icon10/07/2008
Appointment Terminated Director peter cowey
dot icon27/12/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Annual return made up to 01/07/07
dot icon23/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/08/2006
Annual return made up to 01/07/06
dot icon05/07/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon15/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon07/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Annual return made up to 01/07/05
dot icon22/07/2005
Director's particulars changed
dot icon17/07/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon31/05/2005
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon02/11/2004
Memorandum and Articles of Association
dot icon02/11/2004
Resolutions
dot icon04/10/2004
New director appointed
dot icon01/08/2004
New secretary appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Registered office changed on 30/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned;director resigned
dot icon30/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, David
Director
30/06/2004 - 21/03/2007
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/06/2004 - 30/06/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
30/06/2004 - 30/06/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/06/2004 - 30/06/2004
12820
Wright, Michael Pochin Marius
Director
13/07/2005 - 29/09/2012
4

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 TECHNICAL TEXTILES EXECUTIVE

TECHNICAL TEXTILES EXECUTIVE is an(a) Dissolved company incorporated on 30/06/2004 with the registered office located at Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire WD3 1JJ. There is currently no 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 TECHNICAL TEXTILES EXECUTIVE?

toggle

TECHNICAL TEXTILES EXECUTIVE is currently Dissolved. It was registered on 30/06/2004 and dissolved on 27/05/2013.

Where is TECHNICAL TEXTILES EXECUTIVE located?

toggle

TECHNICAL TEXTILES EXECUTIVE is registered at Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire WD3 1JJ.

What does TECHNICAL TEXTILES EXECUTIVE do?

toggle

TECHNICAL TEXTILES EXECUTIVE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for TECHNICAL TEXTILES EXECUTIVE?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.