Company NameNorthern Technology Limited
Company StatusDissolved
Company Number02569689
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameN.T.G. Dentons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 29 April 2003)
RoleAccountant
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed14 November 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 April 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMr Derek Cadwallader
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGayford House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameAlbert Hardaker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleGeneral Maintenance Manager
Correspondence Address103 Red Lees Road
Cliviger
Burnley
Lancashire
BB10 4RD
Director NameMr Graham Paul Nutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleTechnician
Correspondence AddressLong Hey Farm Halifax Road
Briercliffe
Burnley
Lancs
BB10 3QZ
Secretary NameMr Derek Cadwallader
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGayford House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameJeffery David Price
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleSales Director
Correspondence Address4 Pendle Bridge
Reedley Hallows
Burnley
Lancashire
BB12 9DP
Director NameDavid Howard Quinn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1995(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1996)
RoleCompany Director
Correspondence Address6 Crag View
Cowpe
Rossendale
Lancashire
BB4 7DJ
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMrs Carol Ann Rigby
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameMr Michael English
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
26 Davyhulme Road
Urmston
Manchester
M41 7DS
Director NameIan Lowe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2000)
RoleSales Director
Correspondence Address6 Buckley Close
Gee Cross
Hyde
Cheshire
SK14 5LG
Director NameStuart McCrorie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1998)
RoleCustomer Services
Correspondence Address146 Lower Wyke Lane
Lower Wyke
Bradford
West Yorkshire
BD12 9AL
Director NameRichard John Zealley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1998)
RoleDevelopment Director
Correspondence Address41 Sykes Meadow
Stockport
Cheshire
SK3 9RJ

Location

Registered AddressHeron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,507
Cash£300
Current Liabilities£764,221

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2002Receiver's abstract of receipts and payments (2 pages)
22 August 2002Receiver ceasing to act (1 page)
16 July 2002Receiver's abstract of receipts and payments (2 pages)
13 August 2001Receiver's abstract of receipts and payments (2 pages)
21 September 2000Administrative Receiver's report (15 pages)
19 July 2000Registered office changed on 19/07/00 from: the globe centre st james square accrington lanncashire BB5 0RE (1 page)
12 July 2000Appointment of receiver/manager (1 page)
7 June 2000Director resigned (1 page)
29 March 2000Return made up to 19/12/99; full list of members (7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
7 December 1999Secretary's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Return made up to 19/12/98; full list of members (7 pages)
2 March 1999Location of debenture register (1 page)
2 March 1999Location of register of members (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
15 December 1997Return made up to 19/12/97; full list of members (8 pages)
10 December 1997New secretary appointed (1 page)
10 December 1997Location of debenture register (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Location of register of members (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Company name changed N.T.G. dentons LIMITED\certificate issued on 24/10/97 (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 3 dominion court billington road burnley lancs, BB11 5UB (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
18 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
29 January 1997Return made up to 19/12/96; no change of members (5 pages)
30 December 1996Company name changed dentons of burnley LIMITED\certificate issued on 31/12/96 (2 pages)
30 January 1996Return made up to 19/12/95; full list of members (8 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New secretary appointed (4 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Director resigned (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)