About

Registered Number: 04545074
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

 

Extec Global Ltd was registered on 25 September 2002, it's status is listed as "Dissolved". There is one director listed as Cooper, Gregory John for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Gregory John 13 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
AR01 - Annual Return 23 October 2015
AD04 - Change of location of company records to the registered office 23 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 02 October 2015
AP03 - Appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 02 October 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 12 August 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
225 - Change of Accounting Reference Date 09 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AUD - Auditor's letter of resignation 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
RESOLUTIONS - N/A 04 May 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
RESOLUTIONS - N/A 03 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2007
MISC - Miscellaneous document 03 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
363a - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
MEM/ARTS - N/A 20 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
325 - Location of register of directors' interests in shares etc 28 April 2004
353 - Register of members 28 April 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AUD - Auditor's letter of resignation 14 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
CERTNM - Change of name certificate 10 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
RESOLUTIONS - N/A 30 December 2002
225 - Change of Accounting Reference Date 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Equitable mortgage of shares 19 March 2007 Fully Satisfied

N/A

Share pledge agreement 19 March 2007 Fully Satisfied

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Debenture 20 December 2005 Fully Satisfied

N/A

Equitable mortgage of shares 20 December 2005 Fully Satisfied

N/A

Debenture 11 December 2002 Fully Satisfied

N/A

Composite guarantee and debenture 11 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.