About

Registered Number: 02563197
Date of Incorporation: 28/11/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD,

 

Exothermics Ltd was registered on 28 November 1990 and are based in Berkshire, it has a status of "Dissolved". There are 10 directors listed as Chute, Peter Nicholas, James, Martin, Van Wolffelaar, Stefan, European Finance, Westley, Adam David Christopher, Bubp, Gregory Bruce, Darby, John, Mckenna, Bruce Alan, Powell, David William, Sibley, Gerry, Steder, Richard Alan, Director for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUBP, Gregory Bruce 01 April 2007 01 February 2014 1
DARBY, John N/A 01 April 1998 1
MCKENNA, Bruce Alan N/A 31 March 2007 1
POWELL, David William N/A 14 December 1992 1
SIBLEY, Gerry N/A 14 December 1992 1
STEDER, Richard Alan, Director 01 February 2014 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CHUTE, Peter Nicholas N/A 15 June 2005 1
JAMES, Martin 15 June 2005 01 November 2009 1
VAN WOLFFELAAR, Stefan, European Finance 01 November 2009 31 October 2014 1
WESTLEY, Adam David Christopher 31 October 2014 22 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
RP04AP01 - N/A 03 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
SH19 - Statement of capital 27 January 2020
CAP-SS - N/A 27 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 08 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AP01 - Appointment of director 28 March 2019
AD01 - Change of registered office address 28 March 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
RESOLUTIONS - N/A 30 September 2018
CC04 - Statement of companies objects 30 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 21 April 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 September 2015
RESOLUTIONS - N/A 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
TM02 - Termination of appointment of secretary 22 December 2014
AA01 - Change of accounting reference date 19 December 2014
AD01 - Change of registered office address 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 09 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
RESOLUTIONS - N/A 19 November 2009
AP03 - Appointment of secretary 19 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 28 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 September 1998
AUD - Auditor's letter of resignation 08 September 1998
CERTNM - Change of name certificate 27 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 06 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
RESOLUTIONS - N/A 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 28 October 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 07 October 1992
363a - Annual Return 07 October 1992
363b - Annual Return 14 November 1991
288 - N/A 25 June 1991
288 - N/A 13 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
CERTNM - Change of name certificate 04 June 1991
CERTNM - Change of name certificate 04 June 1991
NEWINC - New incorporation documents 28 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.