NPTECH SERVICES LIMITED
Overview
Company Name | NPTECH SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04139999 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NPTECH SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NPTECH (SERVICES) LIMITED | Mar 23, 2001 | Mar 23, 2001 |
VALEBURY LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for NPTECH SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NPTECH SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for NPTECH SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from * 184 Science Park, Milton Road Cambridge Cambs CB4 0GA* on May 15, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Ronald Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Graham David Mullis on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 184 Milton Road Cambridge Cambridgeshire CB4 0GA* on Dec 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Susan Day Lowther as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Susan Day Lowther as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Madeleine Kennedy as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Madeleine Kennedy as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Madeleine Elizabeth Kennedy on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Turner on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of NPTECH SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWTHER, Susan Day | Secretary | Winship Road Milton CB24 6BQ Cambridge Park House Cambridgeshire England | 153443560001 | |||||||
LOWTHER, Susan Day | Director | Winship Road Milton CB24 6BQ Cambridge Park House Cambridgeshire England | England | British | Chief Financial Officer | 9291070004 | ||||
MULLIS, Graham David | Director | 8 Badger Way Ewshot GU10 5TE Farnham Surrey | United Kingdom | British | Director | 96250530001 | ||||
CONROY, William | Secretary | 46 Barton Road CB7 4HZ Ely Cambridgeshire | British | Retired | 91542580003 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
KENNEDY, Madeleine Elizabeth | Secretary | William Beesley Crescent Bramcote CV11 6QY Nuneaton 14 Warwickshire United Kingdom | British | Finance Director | 126974040004 | |||||
LAVANCHY, Kenneth | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | British | 3605180001 | ||||||
HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
KENNEDY, Madeleine Elizabeth | Director | William Beesley Crescent Bramcote CV11 6QY Nuneaton 14 Warwickshire United Kingdom | United Kingdom | British | Finance Director | 126974040004 | ||||
KERTON, Nicholas Anthony, Dr | Director | Queen's Copse Lane Holtwood BH21 7EF Wimborne 10 Dorset | United Kingdom | British | Director | 59321720003 | ||||
TURNER, Ronald | Director | 57 Beche Road CB5 8HX Cambridge | England | British | Director | 7169420003 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
HERTS NOMINEES LIMITED | 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