Dissolved
Dissolved 2014-10-07
Company Information for N.D.T. TECH LIMITED
LINCOLNSHIRE, UNITED KINGDOM, PE25,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-07 |
Company Name | |
---|---|
N.D.T. TECH LIMITED | |
Legal Registered Office | |
LINCOLNSHIRE UNITED KINGDOM | |
Company Number | 06032466 | |
---|---|---|
Date formed | 2006-12-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-10-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 09:56:32 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
N.D.T. TECHNICAL SERVICES LTD | 2 CHESTNUT GARDENS DENTON DENTON MANCHESTER M34 6AE | Dissolved | Company formed on the 1996-09-19 | |
N.D.T. TECHNOLOGY LLC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2009-04-02 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR DAVID JOHN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA ELISABETH KRIPS |
Director | ||
SUSAN LORRAINE KITCHEN |
Company Secretary | ||
JEANNETTE RIED ROBERTSON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA KRIPS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN KITCHEN | |
AP01 | DIRECTOR APPOINTED MISS MARIA ELISABETH KRIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN KITCHEN | |
AP03 | SECRETARY APPOINTED MRS SUSAN LORRAINE KITCHEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEANNETTE RIED ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 23 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID JOHN ROBERTSON / 15/01/2010 | |
225 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-15 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as N.D.T. TECH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | N.D.T. TECH LIMITED | Event Date | 2013-10-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | N.D.T. TECH LIMITED | Event Date | 2012-04-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |