UNITECH TDT LIMITED

Register to unlock more data on OkredoRegister

UNITECH TDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02642879

Incorporation date

03/09/1991

Size

-

Contacts

Registered address

Registered address

C/O ROBSON SCOTT ASSOCIATESS, 49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1991)
dot icon06/08/2014
Final Gazette dissolved following liquidation
dot icon06/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2013
Registered office address changed from Station Yard Station Road Stokesley Middlesbrough Cleveland TS9 7AB on 2013-02-01
dot icon31/01/2013
Statement of affairs with form 4.19
dot icon31/01/2013
Appointment of a voluntary liquidator
dot icon31/01/2013
Resolutions
dot icon03/01/2013
Termination of appointment of Lisa Klockare as a director
dot icon03/01/2013
Termination of appointment of Martin Kockare as a director
dot icon11/12/2012
Registered office address changed from 1 Station Road Station Yard Stokesley TS9 7AB United Kingdom on 2012-12-12
dot icon03/12/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/09/2012
Registered office address changed from Unit 9 Rivercourt Brighouse Road Middlesbrough TS2 1RT on 2012-09-27
dot icon26/09/2012
Appointment of Miss Lauren Jayne Browne as a secretary
dot icon31/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon10/09/2010
Director's details changed for Andrew Iain Ripley on 2010-08-31
dot icon10/09/2010
Director's details changed for Lisa Klockare on 2010-08-31
dot icon10/09/2010
Director's details changed for Martin Kockare on 2010-08-31
dot icon10/09/2010
Termination of appointment of Christine Foley as a secretary
dot icon30/03/2010
Annual return made up to 2009-09-04 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2008-09-04 with full list of shareholders
dot icon21/04/2009
Return made up to 04/09/07; no change of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from 28 bollihope grove bishop auckland county durham DL14 0SA
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon26/05/2008
Registered office changed on 27/05/2008 from unit 1 river court brighouse business village, brighouse road riverside park MIDDLESBROUGHTS2 1RT
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
Return made up to 04/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon09/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 04/09/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 04/09/04; full list of members
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon05/07/2004
Registered office changed on 06/07/04 from: unit 8-10 howard street lorne/howard industrial units middlesbrough cleveland TS1 5RA
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 04/09/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 04/09/02; full list of members
dot icon04/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 04/09/01; full list of members
dot icon10/06/2001
New director appointed
dot icon05/06/2001
Particulars of mortgage/charge
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/09/2000
Return made up to 04/09/00; full list of members
dot icon07/09/2000
Director resigned
dot icon30/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon30/01/2000
Resolutions
dot icon29/11/1999
Accounts for a dormant company made up to 1999-04-01
dot icon19/10/1999
Return made up to 04/09/99; full list of members
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon14/12/1998
Certificate of change of name
dot icon01/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Return made up to 04/09/98; full list of members
dot icon08/02/1998
Certificate of change of name
dot icon24/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon11/10/1997
Return made up to 04/09/97; full list of members
dot icon03/07/1997
New secretary appointed
dot icon03/07/1997
Secretary resigned
dot icon20/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon03/12/1996
Registered office changed on 04/12/96 from: keld house 1ST floor allensway thornabay cleveland. TS17 9HA
dot icon18/09/1996
Return made up to 04/09/96; no change of members
dot icon22/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/12/1995
Secretary resigned;new secretary appointed
dot icon06/09/1995
Return made up to 04/09/95; full list of members
dot icon06/09/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/12/1994
Director resigned
dot icon11/12/1994
Return made up to 04/09/94; no change of members
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon15/05/1994
Secretary resigned;new secretary appointed
dot icon19/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/09/1993
Return made up to 04/09/93; no change of members
dot icon30/11/1992
Return made up to 01/09/92; full list of members
dot icon23/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/09/1992
Resolutions
dot icon20/08/1992
Registered office changed on 21/08/92 from: the white house church lane middlesborough cleveland
dot icon27/04/1992
Accounting reference date notified as 31/03
dot icon12/11/1991
Nc inc already adjusted 31/10/91
dot icon12/11/1991
Resolutions
dot icon12/11/1991
Resolutions
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1991
Registered office changed on 13/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/11/1991
Certificate of change of name
dot icon03/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/09/1991 - 30/10/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/09/1991 - 30/10/1991
16826
Ripley, Andrew Iain
Director
07/03/1999 - Present
9
Patterson, Leslie Stuart
Director
30/10/1991 - 28/09/1993
6
Ripley, Ian Stanley
Director
03/06/2001 - Present
1

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 UNITECH TDT LIMITED

UNITECH TDT LIMITED is an(a) Dissolved company incorporated on 03/09/1991 with the registered office located at C/O ROBSON SCOTT ASSOCIATESS, 49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 4 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 UNITECH TDT LIMITED?

toggle

UNITECH TDT LIMITED is currently Dissolved. It was registered on 03/09/1991 and dissolved on 06/08/2014.

Where is UNITECH TDT LIMITED located?

toggle

UNITECH TDT LIMITED is registered at C/O ROBSON SCOTT ASSOCIATESS, 49 Duke Street, Darlington, County Durham DL3 7SD.

What does UNITECH TDT LIMITED do?

toggle

UNITECH TDT LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for UNITECH TDT LIMITED?

toggle

The latest filing was on 06/08/2014: Final Gazette dissolved following liquidation.