Company NameNptec Ltd
Company StatusDissolved
Company Number05802989
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Anthony Ansell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleIT Consultant
Correspondence Address2 All Saints Drive
Thelwall
Warrington
WA4 2JQ
Director NameMr Peter Graham Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address67 Arizona Crescent
Great Sankey
Warrington
Cheshire
WA5 8DA
Secretary NameNicholas Anthony Ansell
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleIT Consultant
Correspondence Address2 All Saints Drive
Thelwall
Warrington
WA4 2JQ

Location

Registered Address67 Arizona Crescent
Great Sankey
Warrington
Cheshire
WA5 8DA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington

Financials

Year2014
Turnover£12,301
Net Worth£3,158
Cash£2,451
Current Liabilities£563

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (2 pages)
16 February 2010Application to strike the company off the register (2 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 January 2009Return made up to 02/05/08; full list of members (4 pages)
16 January 2009Return made up to 02/05/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 15 cuerdon drive thelwall warrington cheshire WA4 3JU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 15 cuerdon drive thelwall warrington cheshire WA4 3JU (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 dale close sankey bridges warrington cheshire WA5 1DQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 dale close sankey bridges warrington cheshire WA5 1DQ (1 page)
2 May 2006Incorporation (18 pages)