WINTERTHUR TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

WINTERTHUR TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477016

Incorporation date

04/12/1997

Size

Small

Contacts

Registered address

Registered address

Unit 1 M1 Distribution Centre, Vulcan Road, Sheffield, South Yorkshire S9 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon29/03/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Return of final meeting in a members' voluntary winding up
dot icon25/02/2014
Appointment of a voluntary liquidator
dot icon25/02/2014
Resolutions
dot icon25/02/2014
Declaration of solvency
dot icon13/02/2014
Appointment of Mr David James Ashley as a director on 2014-02-07
dot icon13/02/2014
Appointment of Mr Donald Gray as a director on 2014-02-07
dot icon10/02/2014
Termination of appointment of Helmut Johann Gaisberger as a director on 2014-02-05
dot icon22/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/03/2013
-
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/09/2012
Registered office address changed from 2 Oakham Drive Parkwood Industrial Estate Sheffield South Yorkshire S3 9QX on 2012-09-12
dot icon27/02/2012
-
dot icon07/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon15/02/2011
-
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/06/2010
-
dot icon07/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Christopher Charles Harford on 2009-10-01
dot icon06/01/2010
Termination of appointment of Norbert Lamers as a director
dot icon06/01/2010
Director's details changed for Mr. Helmut Johann Gaisberger on 2009-10-01
dot icon20/12/2009
Director's details changed for Christopher Charles Harford on 2008-11-28
dot icon20/12/2009
Director's details changed for Helmut Johann Gaisberger on 2009-04-08
dot icon26/05/2009
Director appointed helmut johann gaisberger
dot icon08/04/2009
Certificate of change of name
dot icon31/03/2009
-
dot icon05/02/2009
Return made up to 05/12/08; full list of members
dot icon01/02/2009
Secretary appointed christopher charles harford
dot icon26/12/2008
Full accounts made up to 2007-12-31
dot icon21/12/2008
Director appointed christopher charles harford
dot icon30/10/2008
Registered office changed on 31/10/2008 from station road staplehurst tonbridge kent TN12 0QD
dot icon28/04/2008
Appointment terminated secretary sarah bridger
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon09/09/2007
Director resigned
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 05/12/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 05/12/05; full list of members
dot icon22/05/2005
Secretary's particulars changed
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
Return made up to 05/12/04; full list of members
dot icon29/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon08/03/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 05/12/03; full list of members
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 05/12/02; full list of members
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon30/01/2002
Return made up to 05/12/01; full list of members
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
New secretary appointed
dot icon10/07/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Director resigned
dot icon20/01/2001
Return made up to 05/12/00; full list of members
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon12/12/1999
Return made up to 05/12/99; full list of members
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 05/12/98; full list of members
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Secretary resigned
dot icon26/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon25/01/1998
Ad 16/01/98--------- £ si 290000@1=290000 £ ic 10000/300000
dot icon25/01/1998
Nc inc already adjusted 16/01/98
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon07/01/1998
Ad 12/12/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/01/1998
Registered office changed on 08/01/98 from: 16 bedford street covent garden london WC2E 9HF
dot icon05/01/1998
Certificate of change of name
dot icon28/12/1997
New secretary appointed
dot icon28/12/1997
New director appointed
dot icon28/12/1997
Director resigned
dot icon28/12/1997
Secretary resigned
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, David James
Director
07/02/2014 - Present
42
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
05/12/1997 - 12/12/1997
289
Morel, Timothy Joseph Kennedy
Director
12/12/1997 - 20/01/2000
7
O Connor, William Joseph
Director
01/01/1998 - 03/07/2001
3
Gray, Donald
Director
07/02/2014 - Present
22

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 WINTERTHUR TECHNOLOGY UK LIMITED

WINTERTHUR TECHNOLOGY UK LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at Unit 1 M1 Distribution Centre, Vulcan Road, Sheffield, South Yorkshire S9 1EW. 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 WINTERTHUR TECHNOLOGY UK LIMITED?

toggle

WINTERTHUR TECHNOLOGY UK LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 29/03/2015.

Where is WINTERTHUR TECHNOLOGY UK LIMITED located?

toggle

WINTERTHUR TECHNOLOGY UK LIMITED is registered at Unit 1 M1 Distribution Centre, Vulcan Road, Sheffield, South Yorkshire S9 1EW.

What does WINTERTHUR TECHNOLOGY UK LIMITED do?

toggle

WINTERTHUR TECHNOLOGY UK LIMITED operates in the Production of abrasive products (23.91 - SIC 2007) sector.

What is the latest filing for WINTERTHUR TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 29/03/2015: Final Gazette dissolved following liquidation.