UK HAPTICS LIMITED

Register to unlock more data on OkredoRegister

UK HAPTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05094437

Incorporation date

04/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon15/12/2014
Final Gazette dissolved following liquidation
dot icon15/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2013-11-13
dot icon22/11/2012
Statement of affairs with form 4.19
dot icon22/11/2012
Appointment of a voluntary liquidator
dot icon22/11/2012
Resolutions
dot icon16/10/2012
Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 2012-10-17
dot icon02/09/2012
Termination of appointment of Christopher David Peacock as a director on 2012-09-03
dot icon02/09/2012
Termination of appointment of Colin Stuart Gregg as a director on 2012-09-03
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon11/04/2011
Director's details changed for Susan Todd on 2011-04-01
dot icon11/04/2011
Director's details changed for Gary Todd on 2011-04-01
dot icon11/04/2011
Director's details changed for Mr Christopher David Peacock on 2011-04-01
dot icon11/04/2011
Director's details changed for Colin Stuart Gregg on 2011-04-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/06/2010
Director's details changed for Susan Todd on 2010-04-05
dot icon03/06/2010
Director's details changed for Gary Todd on 2010-04-05
dot icon24/05/2010
Termination of appointment of Susan Todd as a secretary
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 2010-01-27
dot icon15/07/2009
Return made up to 05/04/09; full list of members
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 05/04/08; full list of members
dot icon28/07/2008
Appointment terminated director eileen willey
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/12/2007
Ad 15/11/07--------- £ si [email protected]=29 £ ic 199/228
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Resolutions
dot icon04/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon24/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
New director appointed
dot icon05/08/2007
Return made up to 05/04/07; full list of members
dot icon25/03/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon18/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon07/06/2006
Return made up to 05/04/06; full list of members
dot icon25/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon12/04/2006
Resolutions
dot icon12/04/2006
S-div 27/03/06
dot icon11/04/2006
Ad 27/03/06--------- £ si [email protected]=99 £ ic 100/199
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Memorandum and Articles of Association
dot icon26/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/02/2006
Registered office changed on 13/02/06 from: fernwood house, fernwood road, jesmond, newcastle upon tyne NE2 1TZ
dot icon20/11/2005
Nc inc already adjusted 19/10/05
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon01/11/2005
Particulars of mortgage/charge
dot icon15/05/2005
Return made up to 05/04/05; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon04/04/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willey, Eileen
Director
20/08/2007 - 25/07/2008
3
Todd, Gary
Director
05/04/2004 - Present
2
Peacock, Christopher David
Director
17/05/2006 - 03/09/2012
10
Hunter, Alexander Freeland Cairns
Director
01/04/2006 - 13/03/2007
8
Willey, Peter Gilhespy
Director
18/04/2006 - 09/03/2007
2

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 UK HAPTICS LIMITED

UK HAPTICS LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF. 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 UK HAPTICS LIMITED?

toggle

UK HAPTICS LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 15/12/2014.

Where is UK HAPTICS LIMITED located?

toggle

UK HAPTICS LIMITED is registered at 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What does UK HAPTICS LIMITED do?

toggle

UK HAPTICS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for UK HAPTICS LIMITED?

toggle

The latest filing was on 15/12/2014: Final Gazette dissolved following liquidation.