Company NameNTD Services Limited
Company StatusDissolved
Company Number04208183
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Jordan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2005)
RoleEngineer
Correspondence Address60 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Secretary NameKirsty Clair Jordan
NationalityBritish
StatusClosed
Appointed01 June 2001(1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address60 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address60 Nevern Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
26 April 2004Application for striking-off (1 page)
10 March 2004Partial exemption accounts made up to 30 April 2003 (9 pages)
9 September 2003Return made up to 30/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Registered office changed on 05/03/03 from: 8 moors croft braintree essex CM7 3LF (2 pages)
2 March 2003Partial exemption accounts made up to 30 April 2002 (10 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 8 moors croft braintree essex CM7 3LF (1 page)
18 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)