Company NameEtr-Unidata Limited
Company StatusDissolved
Company Number03435884
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr David John Saunders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish,Australian
StatusClosed
Appointed14 November 2005(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Wharf Road
Birchgrove
Nsw
2041
Director NamePhilip Keats Taylor
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Follifoot Hall
Harrogate
North Yorkshire
HG3 1DP
Secretary NameViking Fund Managers Limited (Corporation)
StatusClosed
Appointed19 April 2007(9 years, 7 months after company formation)
Appointment Duration7 years (closed 30 April 2014)
Correspondence AddressMetic House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameViking Directors Limited (Corporation)
StatusClosed
Appointed23 April 2007(9 years, 7 months after company formation)
Appointment Duration7 years (closed 30 April 2014)
Correspondence AddressMetic House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameMr David Graham Demetrius
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Secretary NameMr David Graham Demetrius
NationalityBritish
StatusResigned
Appointed17 December 1997(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameIan Robert Ball
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2002(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2003)
RoleAccountant
Correspondence Address31 Felstead Crescent
Hamersley
Wa 6022
Australia
Secretary NameIan Robert Ball
NationalityAustralian
StatusResigned
Appointed17 January 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2004)
RoleAccountant
Correspondence Address31 Felstead Crescent
Hamersley
Wa 6022
Australia
Director NameLeonard Frederick Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Rise
Leys Lane
Preston Bisset
Buckingham
MK18 4LX
Director NameSteven Walter Hannah
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Correspondence Address13 13 Pass Crescent
Beaconsfield
Western Australia
S13 8TG
Secretary NameMr John Michael Hodgkinson
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S20 2PG
Director NameMr John Michael Hodgkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S20 2PG
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

80k at £1Stuart Smalley & Co. LLP
6.53%
Ordinary
-OTHER
5.90%
-
62k at £1J. David Wertheim
5.06%
Ordinary
440.5k at £1Mr David John Saunders
35.93%
Ordinary
27k at £1Kevin Doherty
2.20%
Ordinary
26.4k at £1Peter Tonagh Superannuation Fund
2.15%
Ordinary
25k at £1Ian Robert Ball
2.04%
Ordinary
194.9k at £1Ridings Early Growth Investment Co.
15.90%
Ordinary A
128.6k at £1Mr Philip Keats Taylor
10.49%
Ordinary
22.5k at £1Simon Padley
1.84%
Ordinary
20.7k at £1Dr M. Roberts
1.69%
Ordinary
20k at £1Andrew Fox
1.63%
Ordinary
15k at £1Anthony Wilkinson
1.22%
Ordinary
13.5k at £1Judith Stott
1.10%
Ordinary
13.5k at £1Philip Turner
1.10%
Ordinary
13.3k at £1Leonard Frederick Williams
1.08%
Ordinary
10.3k at £1M.j. & C.a. Blackmore Superannuation Fund
0.84%
Ordinary
10.1k at £1Cameron Superannuation Fund
0.83%
Ordinary
10.1k at £1S.e. Wigg Superannuation Fund
0.83%
Ordinary
10k at £1Amanda Mannix
0.82%
Ordinary
10k at £1Mr Christopher Scholey
0.82%
Ordinary

Financials

Year2014
Turnover£347,719
Gross Profit£199,060
Net Worth-£412,034
Cash£3,064
Current Liabilities£96,124

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
27 December 2013Liquidators' statement of receipts and payments to 14 November 2013 (11 pages)
27 December 2013Liquidators' statement of receipts and payments to 14 November 2013 (11 pages)
27 December 2013Liquidators statement of receipts and payments to 14 November 2013 (11 pages)
16 January 2013Liquidators statement of receipts and payments to 14 November 2012 (8 pages)
16 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (8 pages)
16 January 2013Liquidators' statement of receipts and payments to 14 November 2012 (8 pages)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-15
(1 page)
17 November 2011Statement of affairs with form 4.19 (7 pages)
17 November 2011Statement of affairs with form 4.19 (7 pages)
17 November 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 25 October 2011 (2 pages)
2 June 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
2 June 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
3 November 2010Director's details changed for Philip Keats Taylor on 18 September 2010 (2 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1,225,767
(9 pages)
3 November 2010Director's details changed for Viking Directors Limited on 18 September 2010 (2 pages)
3 November 2010Secretary's details changed for Inkopo Limited on 18 September 2010 (2 pages)
3 November 2010Secretary's details changed for Inkopo Limited on 18 September 2010 (2 pages)
3 November 2010Director's details changed for Philip Keats Taylor on 18 September 2010 (2 pages)
3 November 2010Director's details changed for Viking Directors Limited on 18 September 2010 (2 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1,225,767
(9 pages)
4 August 2010Ad 30/09/09\gbp si 90799@1=90799\gbp ic 1227767/1318566\ (7 pages)
4 August 2010Ad 30/09/09 gbp si 90799@1=90799 gbp ic 1227767/1318566 (7 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
2 July 2009Ad 30/06/09 gbp si 24@1=24 gbp ic 1094821/1094845 (2 pages)
2 July 2009Ad 30/06/09\gbp si 24@1=24\gbp ic 1094821/1094845\ (2 pages)
2 July 2009Ad 30/06/09\gbp si 13500@1=13500\gbp ic 1081321/1094821\ (2 pages)
2 July 2009Ad 30/06/09 gbp si 13500@1=13500 gbp ic 1081321/1094821 (2 pages)
2 July 2009Ad 30/06/09 gbp si 19650@1=19650 gbp ic 1094845/1114495 (2 pages)
2 July 2009Ad 30/06/09\gbp si 19650@1=19650\gbp ic 1094845/1114495\ (2 pages)
25 June 2009Ad 27/03/09 gbp si 27500@1=27500 gbp ic 1053821/1081321 (2 pages)
25 June 2009Ad 27/03/09\gbp si 27500@1=27500\gbp ic 1053821/1081321\ (2 pages)
22 June 2009Ad 09/04/09 gbp si 15525@1=15525 gbp ic 1037296/1052821 (2 pages)
22 June 2009Ad 03/06/09 gbp si 1000@1=1000 gbp ic 1052821/1053821 (2 pages)
22 June 2009Ad 03/06/09\gbp si 1000@1=1000\gbp ic 1052821/1053821\ (2 pages)
22 June 2009Gbp nc 1100000/1850000 27/03/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 27/03/2009
(1 page)
22 June 2009Ad 09/04/09\gbp si 15525@1=15525\gbp ic 1037296/1052821\ (2 pages)
22 June 2009Resolutions
  • RES13 ‐ Allot shares 27/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Gbp nc 1100000/1850000\27/03/09 (1 page)
25 November 2008Return made up to 18/09/08; full list of members (12 pages)
25 November 2008Return made up to 18/09/08; full list of members (12 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
28 July 2008Nc inc already adjusted 09/04/08 (1 page)
28 July 2008Ad 14/04/08 gbp si 74900@1=74900 gbp ic 590290/665190 (3 pages)
28 July 2008Nc inc already adjusted 09/04/08 (1 page)
28 July 2008Ad 14/04/08 gbp si 113385@1=113385 gbp ic 476905/590290 (4 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 14/04/2008
(3 pages)
28 July 2008Resolutions
  • RES13 ‐ Allotment of shares 14/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 July 2008Ad 14/04/08\gbp si 74900@1=74900\gbp ic 590290/665190\ (3 pages)
28 July 2008Ad 14/04/08\gbp si 113385@1=113385\gbp ic 476905/590290\ (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
21 February 2008Return made up to 18/09/07; full list of members (8 pages)
21 February 2008Return made up to 18/09/07; full list of members (8 pages)
14 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2008Ad 26/09/07--------- £ si 141509@1=141509 £ ic 335396/476905 (4 pages)
14 February 2008Ad 26/09/07--------- £ si 141509@1=141509 £ ic 335396/476905 (4 pages)
14 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2007Registered office changed on 30/12/07 from: 6 riverside park sheaf gardens sheffield s yorkshire S2 4BB (1 page)
30 December 2007Registered office changed on 30/12/07 from: 6 riverside park sheaf gardens sheffield s yorkshire S2 4BB (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
29 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2007Ad 26/09/07--------- £ si 127894@1=127894 £ ic 207502/335396 (5 pages)
27 November 2007Ad 26/09/07--------- £ si 127894@1=127894 £ ic 207502/335396 (5 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
13 July 2007Nc inc already adjusted 23/04/07 (1 page)
13 July 2007Nc inc already adjusted 23/04/07 (1 page)
13 July 2007Ad 23/04/07--------- £ si 207500@1=207500 £ ic 2/207502 (3 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2007Ad 23/04/07--------- £ si 207500@1=207500 £ ic 2/207502 (3 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
12 June 2007Return made up to 18/09/06; no change of members (7 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 18/09/06; no change of members (7 pages)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
19 May 2006Company name changed unidata europe LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed unidata europe LIMITED\certificate issued on 19/05/06 (2 pages)
4 April 2006Registered office changed on 04/04/06 from: mission control carley drive sheffield yorkshire S20 8NQ (2 pages)
4 April 2006Registered office changed on 04/04/06 from: mission control carley drive sheffield yorkshire S20 8NQ (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
23 December 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
23 December 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
23 November 2005Return made up to 18/09/05; full list of members (6 pages)
23 November 2005Return made up to 18/09/05; full list of members (6 pages)
21 February 2005Registered office changed on 21/02/05 from: unit 2 turner business park richmond park road sheffield yorkshire S13 8HT (1 page)
21 February 2005Registered office changed on 21/02/05 from: unit 2 turner business park richmond park road sheffield yorkshire S13 8HT (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
4 October 2004Return made up to 18/09/04; full list of members (6 pages)
4 October 2004Return made up to 18/09/04; full list of members (6 pages)
28 May 2004Full accounts made up to 30 June 2003 (16 pages)
28 May 2004Full accounts made up to 30 June 2003 (16 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
22 December 2003Full accounts made up to 30 June 2002 (14 pages)
22 December 2003Full accounts made up to 30 June 2002 (14 pages)
11 November 2003Particulars of mortgage/charge (9 pages)
11 November 2003Particulars of mortgage/charge (9 pages)
15 October 2003New director appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
7 October 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
15 August 2003New secretary appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New secretary appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
31 July 2003Registered office changed on 31/07/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
11 November 2002Return made up to 18/09/02; full list of members (7 pages)
11 November 2002Return made up to 18/09/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (15 pages)
30 April 2002Full accounts made up to 30 June 2001 (15 pages)
30 January 2002Return made up to 18/09/01; full list of members (6 pages)
30 January 2002Return made up to 18/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Company name changed environmental technology researc h LIMITED\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed environmental technology researc h LIMITED\certificate issued on 26/09/00 (2 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
13 September 1999Return made up to 18/09/99; no change of members (4 pages)
13 September 1999Return made up to 18/09/99; no change of members (4 pages)
15 June 1999Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
15 June 1999Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 October 1998Return made up to 18/09/98; full list of members (6 pages)
19 October 1998Return made up to 18/09/98; full list of members (6 pages)
20 February 1998Particulars of mortgage/charge (6 pages)
20 February 1998Particulars of mortgage/charge (6 pages)
4 February 1998Company name changed ballandine LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed ballandine LIMITED\certificate issued on 05/02/98 (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: 98 high street thame oxfordshire OX9 3EH (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: 98 high street thame oxfordshire OX9 3EH (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
18 September 1997Incorporation (11 pages)