NORTHAMPTON TECHNOLOGY CENTRE LIMITED
Overview
| Company Name | NORTHAMPTON TECHNOLOGY CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06445267 |
| 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 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 Address | No |
What were the previous names of NORTHAMPTON TECHNOLOGY CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEAM AZTEC GP LIMITED | Dec 05, 2007 | Dec 05, 2007 |
What are the latest accounts for NORTHAMPTON TECHNOLOGY CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NORTHAMPTON TECHNOLOGY CENTRE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NORTHAMPTON TECHNOLOGY CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Dec 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kevin Charles Molloy on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Kevin Charles Molloy on Nov 01, 2013 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Stuart Timson as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 30, 2012
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed team aztec gp LIMITED\certificate issued on 29/11/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Bryan Nortje as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David Eric Mccombe Russell on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bryan John Nortje on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Charles Molloy on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas John Bowler on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of NORTHAMPTON TECHNOLOGY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLLOY, Kevin Charles | Secretary | Broad Acre Bricket Wood AL2 3RX St. Albans 9 Hertfordshire England | British | 127190360001 | ||||||
| BOWLER, Nicholas John | Director | The Lodge High Street NN7 4AG Kislingbury Northamptonshire | United Kingdom | British | 127190350001 | |||||
| MOLLOY, Kevin Charles | Director | Broad Acre Bricket Wood AL2 3RX St. Albans 9 Hertfordshire England | England | British | 127190360002 | |||||
| RUSSELL, David Eric Mccombe | Director | Towers Road SK12 1DE Poynton 4 Towers Yard Farm Cheshire | England | British | 141156680001 | |||||
| TIMSON, David Stuart | Director | Briar Hill Road Far Cotton NN4 8LL Northampton 19 Northants England | United Kingdom | British | 138937240001 | |||||
| ALDBURY SECRETARIES LIMITED | Secretary | Ternion Court 264 - 268 Upper Fourth Street MK9 1DP Central Milton Keynes Buckinghamshire | 120102540001 | |||||||
| HARRADINE, Garth | Director | 10 Birch Close Woodford Halse NN11 3NF Daventry Northamptonshire | British | 127184340001 | ||||||
| NORTJE, Bryan John | Director | 97 Kingsley Road NN12 8UE Silverstone Northamptonshire | United Kingdom | British | 127190370001 | |||||
| ALDBURY DIRECTORS LIMITED | 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