Company NameEarth-Tronics Limited
Company StatusDissolved
Company Number03366645
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Previous NameBlakedew Fifty Three Limited

Business Activity

Section CManufacturing
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy

Directors

Director NameGraham William Norman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleBusiness Consultant
Correspondence AddressCheops House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameMr Alan John Larwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTripps
Hillway
Bembridge
Isle Of Wight
PO35 5PN
Secretary NameMr Alan John Larwood
NationalityBritish
StatusCurrent
Appointed07 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTripps
Hillway
Bembridge
Isle Of Wight
PO35 5PN
Director NameRuth Segal
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address32 Priory Mansions
10-12 Priory Park Road
London
NW6 7UH
Director NameMr Stephen Anthony Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1999)
RoleManaging Director
Correspondence Address24 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Secretary NameGraham William Norman
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 July 1997)
RoleBusiness Consultant
Correspondence AddressCheops House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameRichard Garth Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2002)
RoleBanker
Correspondence AddressWhistler House Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,561
Current Liabilities£30,661

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
1 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Statement of affairs (6 pages)
15 January 2004Registered office changed on 15/01/04 from: 160 elliot street tyldesley manchester M29 8DS (1 page)
8 January 2004New director appointed (1 page)
5 June 2003Return made up to 07/05/03; no change of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 June 2002Return made up to 07/05/02; no change of members (7 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
16 July 2001Group of companies' accounts made up to 31 March 2000 (17 pages)
25 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
3 August 2000Director's particulars changed (1 page)
13 June 2000New director appointed (2 pages)
12 June 2000Return made up to 07/05/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (16 pages)
25 November 1999Ad 04/11/99--------- £ si [email protected]=125733 £ ic 161000/286733 (2 pages)
19 November 1999£ nc 202000/300000 04/11/99 (1 page)
19 November 1999Memorandum and Articles of Association (34 pages)
19 November 1999Conve 04/11/99 (1 page)
19 November 1999Registered office changed on 19/11/99 from: 17 shakespeare business centre hathaway close eastleigh hampshire SO50 4SR (1 page)
17 November 1999Particulars of mortgage/charge (9 pages)
9 November 1999Full group accounts made up to 31 March 1998 (17 pages)
8 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1998Return made up to 07/05/98; full list of members (6 pages)
4 June 1998£ nc 100100/202000 24/03/98 (1 page)
4 June 1998Particulars of contract relating to shares (4 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998Ad 24/03/98--------- £ si 60000@1=60000 £ ic 100100/160100 (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Company name changed blakedew fifty three LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
12 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 July 1997Particulars of mortgage/charge (7 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Ad 12/06/97-23/06/97 £ si 100099@1=100099 £ ic 1/100100 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
27 June 1997£ nc 100/100100 23/06/97 (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 June 1997Particulars of mortgage/charge (5 pages)
7 May 1997Incorporation (15 pages)