VA TECH SHORT-CIRCUIT LIMITED

Register to unlock more data on OkredoRegister

VA TECH SHORT-CIRCUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724901

Incorporation date

02/03/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon31/08/2010
Final Gazette dissolved following liquidation
dot icon31/05/2010
Return of final meeting in a members' voluntary winding up
dot icon21/04/2010
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 2010-04-22
dot icon07/04/2010
Declaration of solvency
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon02/03/2010
Director's details changed for Ronald Smith on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Mr Gerard Thomas Gent on 2010-03-02
dot icon20/10/2009
Appointment of Garry Samuel Henderson Weir as a director
dot icon28/09/2009
Appointment Terminated Director alexander ramsay
dot icon24/07/2009
Auditor's resignation
dot icon24/07/2009
Auditor's resignation
dot icon01/07/2009
Auditor's resignation
dot icon23/04/2009
Accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon15/12/2008
Resolutions
dot icon11/09/2008
Director's Change of Particulars / alexander ramsay / 08/09/2008 / HouseName/Number was: , now: high close; Street was: 16 millfield terrace, now: leazes lane; Post Code was: NE46 3EF, now: NE46 3AZ; Country was: , now: united kingdom
dot icon28/08/2008
Ad 15/08/08 gbp si 1197755@1=1197755 gbp ic 2/1197757
dot icon28/08/2008
Nc inc already adjusted 15/08/08
dot icon28/08/2008
Resolutions
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Return made up to 18/03/08; full list of members
dot icon26/03/2008
Location of register of members
dot icon09/08/2007
Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 18/03/07; full list of members
dot icon19/03/2007
Return made up to 03/03/07; full list of members
dot icon29/11/2006
Full accounts made up to 2005-09-30
dot icon20/11/2006
Secretary resigned
dot icon03/08/2006
Secretary's particulars changed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
New director appointed
dot icon23/05/2006
Accounting reference date shortened from 01/01/06 to 30/09/05
dot icon15/05/2006
Registered office changed on 16/05/06 from: north farm road hebburn tyne & wear NE31 1UP
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon06/04/2006
Return made up to 03/03/06; full list of members
dot icon15/02/2006
Location of register of members
dot icon22/05/2005
Certificate of change of name
dot icon24/04/2005
Return made up to 03/03/05; full list of members
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon01/11/2004
Auditor's resignation
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Secretary resigned
dot icon31/03/2004
Return made up to 03/03/04; full list of members
dot icon18/08/2003
New director appointed
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 03/03/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 03/03/02; full list of members
dot icon08/05/2002
Secretary's particulars changed
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon03/02/2002
Director resigned
dot icon03/02/2002
New secretary appointed
dot icon03/02/2002
New secretary appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director resigned
dot icon20/05/2001
Secretary resigned
dot icon20/05/2001
New secretary appointed;new director appointed
dot icon20/03/2001
Return made up to 03/03/01; full list of members
dot icon28/12/2000
Certificate of change of name
dot icon04/12/2000
Director resigned
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon19/03/2000
Return made up to 03/03/00; full list of members
dot icon19/03/2000
Registered office changed on 20/03/00
dot icon10/01/2000
Certificate of change of name
dot icon01/06/1999
Registered office changed on 02/06/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon22/05/1999
Accounting reference date shortened from 31/03/00 to 01/01/00
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New secretary appointed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Secretary resigned;director resigned
dot icon20/05/1999
Resolutions
dot icon02/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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
DICKINSON DEES
Nominee Secretary
16/01/2002 - 03/05/2006
339
Hewitt, Colin Thompson
Director
02/03/1999 - 12/05/1999
156
Overstall, Charles Andrew
Director
29/09/2004 - 19/04/2006
6
Sellar, Nigel Anthony
Director
12/05/1999 - 03/05/2001
18
Rogan, Eileen Theresa
Nominee Director
02/03/1999 - 12/03/1999
66

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 VA TECH SHORT-CIRCUIT LIMITED

VA TECH SHORT-CIRCUIT LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. There are currently 3 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 VA TECH SHORT-CIRCUIT LIMITED?

toggle

VA TECH SHORT-CIRCUIT LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 31/08/2010.

Where is VA TECH SHORT-CIRCUIT LIMITED located?

toggle

VA TECH SHORT-CIRCUIT LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What is the latest filing for VA TECH SHORT-CIRCUIT LIMITED?

toggle

The latest filing was on 31/08/2010: Final Gazette dissolved following liquidation.