About

Registered Number: 04636800
Date of Incorporation: 14/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ,

 

Extec (UK) Ltd was established in 2003. We do not know the number of employees at this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Gregory John 31 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
SH19 - Statement of capital 25 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 27 July 2016
RESOLUTIONS - N/A 20 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2016
CAP-SS - N/A 20 July 2016
AR01 - Annual Return 10 February 2016
AD04 - Change of location of company records to the registered office 10 February 2016
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 26 January 2015
AP03 - Appointment of secretary 07 January 2015
AA - Annual Accounts 10 December 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 03 February 2014
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 17 January 2013
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
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 30 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
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 05 November 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 14 January 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 13 February 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
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
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 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
155(6)b - Declaration by the directors of a holding company 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
363a - Annual Return 20 February 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
123 - Notice of increase in nominal capital 08 February 2007
123 - Notice of increase in nominal capital 08 February 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
123 - Notice of increase in nominal capital 19 October 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
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2006
353 - Register of members 18 January 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
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
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
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 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
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
MEM/ARTS - N/A 16 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
225 - Change of Accounting Reference Date 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
MEM/ARTS - N/A 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
CERTNM - Change of name certificate 21 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Fully Satisfied

N/A

Debenture 20 December 2005 Fully Satisfied

N/A

Debenture 12 March 2003 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 11 december 2002 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.