Company NameNatural Technology Developments Ltd
Company StatusDissolved
Company Number06640350
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameNorthern Technology Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Paul Anthony Laidler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMs Joanne Louise Walters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Ian James Pilkington
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Townegate, Heddon On The Wall
Newcastle
NE15 0DR
Secretary NameMr David Nicholson
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDene Lodge Ferneybeds Estate
Widdrington
Morpeth
Northumberland
NE61 5RD

Contact

Websitewww.ntdlimited.com/
Telephone0191 6450407
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£97,626
Cash£85,344
Current Liabilities£6,101

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
6 October 2020Liquidators' statement of receipts and payments to 4 September 2020 (15 pages)
17 October 2019Liquidators' statement of receipts and payments to 4 September 2019 (20 pages)
1 April 2019Registered office address changed from Kre (North East) Limited Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages)
2 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (11 pages)
21 September 2017Registered office address changed from Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN England to Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN England to Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 September 2017 (2 pages)
17 September 2017Appointment of a voluntary liquidator (2 pages)
17 September 2017Statement of affairs (8 pages)
17 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
17 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
17 September 2017Appointment of a voluntary liquidator (2 pages)
17 September 2017Statement of affairs (8 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
19 April 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
3 September 2015Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 80,368
(4 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various documents approved 14/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 80,368
(4 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various documents approved 14/08/2015
(32 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(3 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
27 May 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages)
20 May 2014Amended accounts made up to 31 July 2013 (11 pages)
20 May 2014Amended accounts made up to 31 July 2013 (11 pages)
7 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/06/2013.
(6 pages)
7 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/06/2013.
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(3 pages)
8 July 2013Director's details changed for Mr Paul Laidler on 20 January 2011 (2 pages)
8 July 2013Director's details changed for Mr Paul Laidler on 20 January 2011 (2 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
(4 pages)
12 April 2013Company name changed northern technology developments LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(3 pages)
12 April 2013Company name changed northern technology developments LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 50,000
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
(4 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Termination of appointment of David Nicholson as a secretary (1 page)
30 July 2012Termination of appointment of David Nicholson as a secretary (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 25,000
(3 pages)
25 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 25,000
(3 pages)
2 April 2012Appointment of Ms Joanne Louise Walters as a director (2 pages)
2 April 2012Appointment of Ms Joanne Louise Walters as a director (2 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 10,000
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 10,000
(3 pages)
10 February 2012Registered office address changed from 4 Dukes Meadow Woolsington Newcastle upon Tyne NE13 8AU England on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 4 Dukes Meadow Woolsington Newcastle upon Tyne NE13 8AU England on 10 February 2012 (1 page)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Paul Laidler on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Paul Laidler on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 9 stocksfield hall stocksfield northumberland NE43 7TN (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 9 stocksfield hall stocksfield northumberland NE43 7TN (1 page)
19 January 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 January 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 November 2008Appointment terminated director ian pilkington (1 page)
21 November 2008Appointment terminated director ian pilkington (1 page)
8 July 2008Incorporation (6 pages)
8 July 2008Incorporation (6 pages)