NORTHAMPTON TECHNOLOGY CENTRE LIMITED

NORTHAMPTON TECHNOLOGY CENTRE LIMITED

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

    Company NameNORTHAMPTON TECHNOLOGY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06445267
    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 NORTHAMPTON TECHNOLOGY CENTRE LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is NORTHAMPTON TECHNOLOGY CENTRE LIMITED located?

    Registered Office Address
    Ashton House
    471 Silbury Boulevard
    MK9 2AH Central Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAMPTON TECHNOLOGY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM AZTEC GP LIMITEDDec 05, 2007Dec 05, 2007

    What are the latest accounts for NORTHAMPTON TECHNOLOGY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NORTHAMPTON TECHNOLOGY CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHAMPTON TECHNOLOGY CENTRE 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

    Annual return made up to Dec 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Kevin Charles Molloy on Nov 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 3
    SH01

    Secretary's details changed for Mr Kevin Charles Molloy on Nov 01, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Stuart Timson as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 30, 2012

    • Capital: GBP 4
    4 pagesSH01

    Certificate of change of name

    Company name changed team aztec gp LIMITED\certificate issued on 29/11/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2012

    Change company name resolution on Nov 26, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 05, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Bryan Nortje as a director

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Dec 05, 2010 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Annual return made up to Dec 05, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Eric Mccombe Russell on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Mr Bryan John Nortje on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Mr Kevin Charles Molloy on Dec 08, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas John Bowler on Dec 08, 2009

    2 pagesCH01

    Who are the officers of NORTHAMPTON TECHNOLOGY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLLOY, Kevin Charles
    Broad Acre
    Bricket Wood
    AL2 3RX St. Albans
    9
    Hertfordshire
    England
    Secretary
    Broad Acre
    Bricket Wood
    AL2 3RX St. Albans
    9
    Hertfordshire
    England
    British127190360001
    BOWLER, Nicholas John
    The Lodge
    High Street
    NN7 4AG Kislingbury
    Northamptonshire
    Director
    The Lodge
    High Street
    NN7 4AG Kislingbury
    Northamptonshire
    United KingdomBritish127190350001
    MOLLOY, Kevin Charles
    Broad Acre
    Bricket Wood
    AL2 3RX St. Albans
    9
    Hertfordshire
    England
    Director
    Broad Acre
    Bricket Wood
    AL2 3RX St. Albans
    9
    Hertfordshire
    England
    EnglandBritish127190360002
    RUSSELL, David Eric Mccombe
    Towers Road
    SK12 1DE Poynton
    4 Towers Yard Farm
    Cheshire
    Director
    Towers Road
    SK12 1DE Poynton
    4 Towers Yard Farm
    Cheshire
    EnglandBritish141156680001
    TIMSON, David Stuart
    Briar Hill Road
    Far Cotton
    NN4 8LL Northampton
    19
    Northants
    England
    Director
    Briar Hill Road
    Far Cotton
    NN4 8LL Northampton
    19
    Northants
    England
    United KingdomBritish138937240001
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    Secretary
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    120102540001
    HARRADINE, Garth
    10 Birch Close
    Woodford Halse
    NN11 3NF Daventry
    Northamptonshire
    Director
    10 Birch Close
    Woodford Halse
    NN11 3NF Daventry
    Northamptonshire
    British127184340001
    NORTJE, Bryan John
    97 Kingsley Road
    NN12 8UE Silverstone
    Northamptonshire
    Director
    97 Kingsley Road
    NN12 8UE Silverstone
    Northamptonshire
    United KingdomBritish127190370001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    Director
    Ternion Court
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Buckinghamshire
    120102530001

    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