Company NameCryogenic Technology Limited
Company StatusDissolved
Company Number02041394
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDavid John Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameMr Brian Kevin Roderick Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleEntrepreneur
Correspondence Address3 Tweedsmur Close
Oakwood
Derby
Derbyshire
DE21 2JL
Director NameMrs Lynne Joyce Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address3 Tweedsmuir Close
Oakwood
Derby
Derbyshire
DE21 2JL
Director NameDr David Christopher Fieldhouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleGeneral Practitioner
Correspondence AddressBracken Hall
Denholme
Bradford
West Yorkshire
BD13 4DX
Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Mews Burley House
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DZ
Secretary NameLouise Chamberlain
NationalityBritish
StatusCurrent
Appointed01 May 1994(7 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address23 Cobden Street
Ripley
Derbyshire
DE5 3FY
Director NameDavid John Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House
Deansgate Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
9 January 1998Liquidators statement of receipts and payments (6 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
10 January 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (13 pages)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Notice of Constitution of Liquidation Committee (4 pages)
12 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 1995Registered office changed on 11/07/95 from: cryotech house goods road belper derbyshire DE56 1UU (1 page)