Company NameEtna Products Limited
DirectorCatharine Golden
Company StatusActive
Company Number02828795
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatharine Golden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOh 44023
16824 Park Circle Drive
Chagrin Falls
Ohio
United States
Director NameMiss Catherine Jean Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 1993)
RoleTrainee Solicitor
Correspondence Address30 Warrington Street
Lees
Oldham
Lancashire
OL4 5AP
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 1994)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Secretary NameNeil Llewellyn Denham
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameIsaac Tripp Iv
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1993(2 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months (resigned 01 January 2020)
RolePresident/Managing Director
Country of ResidenceUnited States
Correspondence Address16824 Park Circle Drive
Chagrin Falls
Ohio
Oh 44023
Secretary NameEfetobor Emakpor
NationalityBritish
StatusResigned
Appointed20 August 1997(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence Address2 Arundale Avenue
Whalley Range
Manchester
M16 8LS
Secretary NameChantel Pauline Clague
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address10 Barmhouse Mews
Godley
Hyde
SK14 3SF
Secretary NameMolly Ahmed
NationalityBritish
StatusResigned
Appointed06 June 2005(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2005)
RoleCompany Director
Correspondence Address77 Grosvenor Road
Urmston
Manchester
Lancashire
M41 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2010)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressPannone Corporate Llp
378-380 Deansgate
Castlefield
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Isaac Tripp Iv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

11 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2020Cessation of Isaac Tripp Iv as a person with significant control on 7 July 2020 (1 page)
2 September 2020Notification of Etna Products, Inc. as a person with significant control on 7 July 2020 (2 pages)
1 September 2020Appointment of Catharine Golden as a director on 1 January 2020 (2 pages)
1 September 2020Termination of appointment of Isaac Tripp Iv as a director on 1 January 2020 (1 page)
5 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Isaac Tripp Iv as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Isaac Tripp Iv as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 29 June 2015 (1 page)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 29 June 2015 (1 page)
30 January 2015Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Director's details changed for Isaac Tripp Iv on 24 June 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Director's details changed for Isaac Tripp Iv on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from 123 Deansgate Manchester Lancashire M3 2BU on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 123 Deansgate Manchester Lancashire M3 2BU on 24 June 2014 (1 page)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
16 March 2010Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Resolutions
  • RES13 ‐ Section 175 quoted 27/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Memorandum and Articles of Association (26 pages)
21 December 2009Memorandum and Articles of Association (26 pages)
21 December 2009Resolutions
  • RES13 ‐ Section 175 quoted 27/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 July 2007Return made up to 21/06/07; no change of members (6 pages)
9 July 2007Return made up to 21/06/07; no change of members (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 101 barbirolli square manchester M2 3DL (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 101 barbirolli square manchester M2 3DL (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (6 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Resolutions
  • RES13 ‐ Auth sig b/sheet 09/06/05
(1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Resolutions
  • RES13 ‐ Auth sig b/sheet 09/06/05
(1 page)
14 July 2005New secretary appointed (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Resolutions
  • RES13 ‐ Accounts balance sheet 08/07/04
(1 page)
20 July 2004Resolutions
  • RES13 ‐ Accounts balance sheet 08/07/04
(1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003New secretary appointed (2 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Return made up to 21/06/02; full list of members (6 pages)
24 September 2002Return made up to 21/06/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Resolutions
  • RES13 ‐ Approve accts 04/09/02
(1 page)
20 September 2002Resolutions
  • RES13 ‐ Approve accts 04/09/02
(1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Return made up to 21/06/99; no change of members (6 pages)
17 September 1999Return made up to 21/06/99; no change of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 August 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
11 August 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Return made up to 21/06/97; full list of members (6 pages)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Return made up to 21/06/97; full list of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)