Company NameNpe-Innotek Limited
Company StatusDissolved
Company Number06104782
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NamePTC Neath Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(6 years after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(6 years after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Richard John Prince
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wallcroft
Durham Park
Bristol
BS6 6XJ
Secretary NameMrs Sally Morgan
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Maes Y Nant
Creigiau
Cardiff
CF15 9EJ
Wales
Director NameMrs Sally Morgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address18 Maes Y Nant
Creigiau
Cardiff
CF15 9EJ
Wales
Director NameMr Gareth Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2013)
RoleTechnical And Sales Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitewww.npe-precision.co.uk

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

180k at £1Plasma & Thermal Coatings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 180,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 180,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Secretary appointed mr john roland grime (1 page)
17 August 2009Secretary appointed mr john roland grime (1 page)
7 July 2009Appointment terminated director sally morgan (1 page)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
7 July 2009Appointment terminated director sally morgan (1 page)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
14 April 2008Appointment terminated director richard prince (1 page)
14 April 2008Director appointed derek alty (3 pages)
14 April 2008Registered office changed on 14/04/2008 from unit 10 milland road milland road industrial estate neath west glamorgan S11 1NJ (1 page)
14 April 2008Director appointed derek alty (3 pages)
14 April 2008Appointment terminated secretary sally morgan (1 page)
14 April 2008Registered office changed on 14/04/2008 from unit 10 milland road milland road industrial estate neath west glamorgan S11 1NJ (1 page)
14 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 April 2008Appointment terminated secretary sally morgan (1 page)
14 April 2008Appointment terminated director richard prince (1 page)
14 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Capitals not rolled up (2 pages)
13 March 2008Return made up to 14/02/08; full list of members (4 pages)
13 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2008Ad 21/03/07--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2008Nc inc already adjusted 21/03/07 (1 page)
17 January 2008Ad 21/03/07--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
17 January 2008Nc inc already adjusted 21/03/07 (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 18 maes y nant creigiau cardiff CF15 9EJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 18 maes y nant creigiau cardiff CF15 9EJ (1 page)
20 April 2007Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page)
20 April 2007Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page)
18 April 2007Company name changed ptc neath LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed ptc neath LIMITED\certificate issued on 18/04/07 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
14 February 2007Incorporation (13 pages)
14 February 2007Incorporation (13 pages)