WARWICK CONTROL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

WARWICK CONTROL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840521

Incorporation date

12/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1999)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon17/01/2012
Application to strike the company off the register
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/09/2010
Director's details changed for Richard Thomas Mclaughlin on 2010-09-13
dot icon11/03/2010
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 2010-03-12
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/10/2008
Return made up to 13/09/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon20/09/2007
Return made up to 13/09/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon13/12/2006
Return made up to 13/09/06; full list of members
dot icon22/09/2005
Return made up to 13/09/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/01/2005
Return made up to 13/09/04; no change of members
dot icon26/01/2005
Director's particulars changed
dot icon28/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/03/2004
Director resigned
dot icon02/02/2004
Ad 12/12/03--------- £ si [email protected]=50 £ ic 1051/1101
dot icon25/09/2003
Return made up to 13/09/03; change of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Ad 09/05/03--------- £ si [email protected]=50 £ ic 1001/1051
dot icon30/04/2003
Director resigned
dot icon30/01/2003
Registered office changed on 31/01/03 from: clement keys & co nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL
dot icon09/10/2002
Return made up to 13/09/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/08/2002
Ad 21/12/01--------- £ si [email protected]=76 £ ic 925/1001
dot icon22/08/2002
Ad 19/10/01--------- £ si [email protected]=40 £ ic 885/925
dot icon01/10/2001
Return made up to 13/09/01; full list of members
dot icon01/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Ad 16/07/01--------- £ si [email protected]=57 £ ic 828/885
dot icon21/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/05/2001
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon17/10/2000
Return made up to 13/09/00; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon12/09/2000
Statement of affairs
dot icon12/09/2000
Statement of affairs
dot icon12/09/2000
Particulars of contract relating to shares
dot icon12/09/2000
Ad 14/07/00--------- £ si [email protected]=826 £ ic 2/828
dot icon12/09/2000
Nc inc already adjusted 14/07/00
dot icon12/09/2000
Memorandum and Articles of Association
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Conve 14/07/00
dot icon17/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon14/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon06/10/1999
Certificate of change of name
dot icon05/10/1999
Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ
dot icon12/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/09/1999 - 26/09/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/09/1999 - 26/09/1999
36021
Quigley, Christopher Patrick
Director
26/09/1999 - Present
4
Roxburgh, Andrew Peter
Director
03/07/2000 - 15/03/2004
3
Mclaughlin, Richard Thomas
Director
26/09/1999 - Present
-

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 WARWICK CONTROL TECHNOLOGIES LIMITED

WARWICK CONTROL TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 12/09/1999 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. 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 WARWICK CONTROL TECHNOLOGIES LIMITED?

toggle

WARWICK CONTROL TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 12/09/1999 and dissolved on 14/05/2012.

Where is WARWICK CONTROL TECHNOLOGIES LIMITED located?

toggle

WARWICK CONTROL TECHNOLOGIES LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does WARWICK CONTROL TECHNOLOGIES LIMITED do?

toggle

WARWICK CONTROL TECHNOLOGIES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for WARWICK CONTROL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.