NT SITTINGBOURNE LIMITED

NT SITTINGBOURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNT SITTINGBOURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01041771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NT SITTINGBOURNE LIMITED?

    • (7499) /

    Where is NT SITTINGBOURNE LIMITED located?

    Registered Office Address
    Bescot Crescent
    Walsall
    WS1 4DL West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of NT SITTINGBOURNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NT MARTIN ROBERTS LIMITEDDec 07, 1995Dec 07, 1995
    NT SEPARAL LIMITEDNov 01, 1991Nov 01, 1991
    MARTIN ROBERTS LIMITEDDec 31, 1977Dec 31, 1977
    MARTIN ROBERTS INDUSTRIAL EQUIPMENT LIMITEDFeb 09, 1972Feb 09, 1972

    What are the latest accounts for NT SITTINGBOURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NT SITTINGBOURNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Mihaela Cristea as a secretary

    2 pagesAP03

    Termination of appointment of Denis May as a secretary

    1 pagesTM02

    Termination of appointment of Denis May as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Derek Stanley on Mar 16, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    2 pages363a

    Certificate of change of name

    Company name changed nt martin roberts LIMITED\certificate issued on 19/12/05
    2 pagesCERTNM

    Who are the officers of NT SITTINGBOURNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISTEA, Mihaela
    c/o Ingersoll-Rand Plc
    Lakeview Drive
    Airside Business Park
    Swords
    170-175
    Co. Dublin
    Ireland
    Secretary
    c/o Ingersoll-Rand Plc
    Lakeview Drive
    Airside Business Park
    Swords
    170-175
    Co. Dublin
    Ireland
    158721700001
    STANLEY, John Derek, Mr.
    Willow Barn
    Barthomley
    CW2 5PQ Crewe
    Cheshire
    Director
    Willow Barn
    Barthomley
    CW2 5PQ Crewe
    Cheshire
    EnglandBritishGeneral Sales Manager94660210002
    LLEWELLYN, William John
    8 Hazel Grove
    Norton
    DY8 3JP Stourbridge
    West Midlands
    Secretary
    8 Hazel Grove
    Norton
    DY8 3JP Stourbridge
    West Midlands
    British13215620001
    MAY, Denis Christopher
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    Secretary
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    British913970001
    SMITH, Ronald Eric
    5 Stable Court
    St Marys Road
    ME13 8EE Faversham
    Kent
    Secretary
    5 Stable Court
    St Marys Road
    ME13 8EE Faversham
    Kent
    British38821900002
    ANDERSON, John Barry
    6 Saint Peters Close
    Minster On Sea
    ME12 3DD Sheerness
    Kent
    Director
    6 Saint Peters Close
    Minster On Sea
    ME12 3DD Sheerness
    Kent
    EnglandBritishDirector71939540001
    CURRY, Graham William
    4 The Gap
    Trueman Close
    CT1 3NN Blean
    Kent
    Director
    4 The Gap
    Trueman Close
    CT1 3NN Blean
    Kent
    BritishDirector45834310001
    HARROP, Terence John
    Thorneyfields Farm
    Thorneyfields Lane
    ST18 9BY Stafford
    Staffordshire
    Director
    Thorneyfields Farm
    Thorneyfields Lane
    ST18 9BY Stafford
    Staffordshire
    BritishDirector39475370001
    HILTON, Kevin
    4 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    4 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    EnglandBritishFinance Director58239960001
    LEDBURY-MOORE, Michael Courtney Devereux
    68 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    Director
    68 Darnick Road
    B73 6PF Sutton Coldfield
    West Midlands
    BritishDirector62693370001
    MAGUIRE, Laurence Edward James
    Hymount 9 The Dell
    NE61 3JY Morpeth
    Northumberland
    Director
    Hymount 9 The Dell
    NE61 3JY Morpeth
    Northumberland
    EnglandBritishCompany Director110656800001
    MARKS, Raymond Douglas
    46 Hillview Road
    CT2 8EX Canterbury
    Kent
    Director
    46 Hillview Road
    CT2 8EX Canterbury
    Kent
    BritishDirector/Secretary5840890001
    MAY, Denis Christopher
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    Director
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    EnglandBritishChartered Secertary913970001
    SCALES, Terry Raymond
    74a Roseholme
    ME16 8DS Maidstone
    Kent
    Director
    74a Roseholme
    ME16 8DS Maidstone
    Kent
    BritishContracts Director26367410002
    SMITH, Nigel John Renton
    13 Oldershaw Avenue
    Kegworth
    DE74 2DR Derby
    Director
    13 Oldershaw Avenue
    Kegworth
    DE74 2DR Derby
    United KingdomUkDirector48235590001
    SYLVESTER, David
    Rushmore House 1 Bracebridge Road
    B74 2SB Sutton Coldfield
    West Midlands
    Director
    Rushmore House 1 Bracebridge Road
    B74 2SB Sutton Coldfield
    West Midlands
    AmericanCompany Director54813340002
    THOMPSON, John Stephen
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    Director
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    BritishDirector24193700001
    THOMPSON, John Stephen
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    Director
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    BritishCompany Director24193700001
    YOUNG, Robert Charles
    Manor Cottage
    Widney Manor Road Knowle
    B93 9AA Solihull
    West Midlands
    Director
    Manor Cottage
    Widney Manor Road Knowle
    B93 9AA Solihull
    West Midlands
    United KingdomBritishCompany Director26394380001
    YOUNG, Robert Charles
    Manor Cottage
    Widney Manor Road Knowle
    B93 9AA Solihull
    West Midlands
    Director
    Manor Cottage
    Widney Manor Road Knowle
    B93 9AA Solihull
    West Midlands
    United KingdomBritishCompany Director26394380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0