About

Registered Number: 04545695
Date of Incorporation: 26/09/2002 (21 years and 8 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 Holdings Ltd was setup in 2002, it has a status of "Dissolved". The current directors of this organisation are Cooper, Gregory John, Mccullock, Andrew John, Douglas, Paul. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCK, Andrew John 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Gregory John 13 July 2013 - 1
DOUGLAS, Paul 11 December 2002 05 November 2003 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
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
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 02 October 2015
AP03 - Appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 30 June 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
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
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of 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 30 January 2010
CH01 - Change of particulars for director 30 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 11 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
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
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
AA - Annual Accounts 30 April 2007
RESOLUTIONS - N/A 03 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 2007
155(6)b - Declaration by the directors of a holding company 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
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 2007
155(6)b - Declaration by the directors of a holding company 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 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 23 November 2006
MEM/ARTS - N/A 27 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
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 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 24 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
MEM/ARTS - N/A 21 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 14 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
325 - Location of register of directors' interests in shares etc 28 April 2004
353 - Register of members 28 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 18 December 2003
RESOLUTIONS - N/A 24 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
RESOLUTIONS - N/A 27 July 2003
RESOLUTIONS - N/A 27 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
AUD - Auditor's letter of resignation 14 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
RESOLUTIONS - N/A 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
CERTNM - Change of name certificate 18 February 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
225 - Change of Accounting Reference Date 24 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 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 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Fully Satisfied

N/A

Debenture 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.