Company NameN D T (Radiography) Limited
Company StatusDissolved
Company Number00984056
CategoryPrivate Limited Company
Incorporation Date8 July 1970(53 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Alan Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2002)
RoleNon Destructive Testing Engine
Country of ResidenceUnited Kingdom
Correspondence AddressBannel Farm Chester Road
Dobshill
Hawarden
Clwyd
CH5 3LZ
Wales
Secretary NameMrs Melanie Jones
NationalityBritish
StatusClosed
Appointed14 February 1992(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBannel Farm
Chester Road Dobshill
Hawarden
Flintshire
CH5 3LZ
Wales
Director NameMrs Melanie Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 30 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBannel Farm
Chester Road Dobshill
Hawarden
Flintshire
CH5 3LZ
Wales
Director NameMr Peter James Bloor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 February 1992)
RoleNon Destructive Testing Engineer
Correspondence Address17 Mill Croft
Oakenholt
Flint
Clwyd
CH6 5NP
Wales
Secretary NameMr Peter James Bloor
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 February 1992)
RoleCompany Director
Correspondence Address17 Mill Croft
Oakenholt
Flint
Clwyd
CH6 5NP
Wales
Director NameRoy Bailey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleNdt Manager
Correspondence AddressThe Croft Upper Raby Road
Neston
South Wirral
L64 7TZ
Director NamePeter John Hynes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleManager
Correspondence Address19 Aspen Close
Connahs Quay
Flintshire
CH5 4GY
Wales

Location

Registered AddressThe Laboratories
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Application for striking-off (1 page)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 August 1999Return made up to 15/08/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
4 September 1998Return made up to 15/08/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
20 August 1996Return made up to 15/08/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 September 1995Return made up to 15/08/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)