NPTECH SERVICES LIMITED

NPTECH SERVICES LIMITED

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

    Company NameNPTECH SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04139999
    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 NPTECH SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NPTECH SERVICES LIMITED located?

    Registered Office Address
    Park House Winship Road
    Milton
    CB24 6BQ Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NPTECH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPTECH (SERVICES) LIMITEDMar 23, 2001Mar 23, 2001
    VALEBURY LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for NPTECH SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NPTECH SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NPTECH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from * 184 Science Park, Milton Road Cambridge Cambs CB4 0GA* on May 15, 2014

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Ronald Turner as a director

    1 pagesTM01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graham David Mullis on Jan 01, 2011

    2 pagesCH01

    Registered office address changed from * 184 Milton Road Cambridge Cambridgeshire CB4 0GA* on Dec 17, 2010

    1 pagesAD01

    Appointment of Mrs Susan Day Lowther as a secretary

    1 pagesAP03

    Appointment of Mrs Susan Day Lowther as a director

    2 pagesAP01

    Termination of appointment of Madeleine Kennedy as a secretary

    1 pagesTM02

    Termination of appointment of Madeleine Kennedy as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Madeleine Elizabeth Kennedy on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Ronald Turner on Mar 15, 2010

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of NPTECH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWTHER, Susan Day
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    Secretary
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    153443560001
    LOWTHER, Susan Day
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    Director
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    EnglandBritishChief Financial Officer9291070004
    MULLIS, Graham David
    8 Badger Way
    Ewshot
    GU10 5TE Farnham
    Surrey
    Director
    8 Badger Way
    Ewshot
    GU10 5TE Farnham
    Surrey
    United KingdomBritishDirector96250530001
    CONROY, William
    46 Barton Road
    CB7 4HZ Ely
    Cambridgeshire
    Secretary
    46 Barton Road
    CB7 4HZ Ely
    Cambridgeshire
    BritishRetired91542580003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    KENNEDY, Madeleine Elizabeth
    William Beesley Crescent
    Bramcote
    CV11 6QY Nuneaton
    14
    Warwickshire
    United Kingdom
    Secretary
    William Beesley Crescent
    Bramcote
    CV11 6QY Nuneaton
    14
    Warwickshire
    United Kingdom
    BritishFinance Director126974040004
    LAVANCHY, Kenneth
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    British3605180001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    KENNEDY, Madeleine Elizabeth
    William Beesley Crescent
    Bramcote
    CV11 6QY Nuneaton
    14
    Warwickshire
    United Kingdom
    Director
    William Beesley Crescent
    Bramcote
    CV11 6QY Nuneaton
    14
    Warwickshire
    United Kingdom
    United KingdomBritishFinance Director126974040004
    KERTON, Nicholas Anthony, Dr
    Queen's Copse Lane
    Holtwood
    BH21 7EF Wimborne
    10
    Dorset
    Director
    Queen's Copse Lane
    Holtwood
    BH21 7EF Wimborne
    10
    Dorset
    United KingdomBritishDirector59321720003
    TURNER, Ronald
    57 Beche Road
    CB5 8HX Cambridge
    Director
    57 Beche Road
    CB5 8HX Cambridge
    EnglandBritishDirector7169420003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    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