Company NameExatech (UK) Limited
Company StatusDissolved
Company Number03244258
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 7 months ago)
Previous NameDistone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameZihni Acik
Date of BirthMay 1944 (Born 80 years ago)
NationalityTurkish
StatusCurrent
Appointed23 September 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address10 St Margarets Close
Shadey Bower
Salisbury
Wiltshire
SP1 2RY
Director NameMr Brian James Murray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Church Road
Tunstead
Norwich
NR12 8RG
Director NameRiza Nur Pacalioglu
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTurkish
StatusCurrent
Appointed23 September 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address100 Britford Lane
Salisbury
Wiltshire
SP2 8AJ
Secretary NameZihni Acik
NationalityTurkish
StatusCurrent
Appointed23 September 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address10 St Margarets Close
Shadey Bower
Salisbury
Wiltshire
SP1 2RY
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
One Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 June 1999Dissolved (1 page)
19 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 1998Statement of affairs (8 pages)
30 July 1998Ad 18/06/98--------- £ si 187498@1=187498 £ ic 2/187500 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: heritage house 21 inner park road london SW19 6ED (1 page)
29 December 1997Return made up to 30/08/97; full list of members (6 pages)
29 September 1997Registered office changed on 29/09/97 from: hill house 1 little new street london EC4A 3TR (1 page)
29 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
26 February 1997Nc inc already adjusted 23/09/96 (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
9 October 1996Company name changed distone LIMITED\certificate issued on 10/10/96 (2 pages)
30 August 1996Incorporation (17 pages)