Company NameNorthern Technology Group Limited
Company StatusDissolved
Company Number02697461
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameTelesave Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration8 years, 6 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(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 29 April 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameAlbert Hardaker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1994)
RoleManaging Director
Correspondence Address103 Red Lees Road
Cliviger
Burnley
Lancashire
BB10 4RD
Secretary NameMr Donald Frederick Morley George
NationalityBritish
StatusResigned
Appointed11 June 1992(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressPendlewood Pasturegate Avenue
Burnley
Lancashire
BB11 4DD
Director NameMr Derek Cadwallader
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1994)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGayford House Keighley Road
Colne
Lancashire
BB8 7HL
Secretary NameMr Derek Cadwallader
NationalityBritish
StatusResigned
Appointed31 October 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1994)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGayford House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration5 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
Appointed16 March 1995(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Ashfield Terrace
Appley Bridge
Wigan
Lancashire
WN6 9AG
Director NamePeter Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address64 Broadway Crescent
Helmshore
Rossendale
Lancashire
BB4 4HW
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2000(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£464,056
Current Liabilities£252,573

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)
6 February 2001Secretary's particulars changed (1 page)
21 September 2000Administrative Receiver's report (15 pages)
19 July 2000Registered office changed on 19/07/00 from: nortec house broadgate oldham broadway busisiness park chadderton oldham lancashire OL9 9XA (1 page)
12 July 2000Appointment of receiver/manager (1 page)
11 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (11 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
7 December 1999Secretary's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 April 1999Return made up to 16/03/99; full list of members (10 pages)
4 November 1998Ad 20/10/98--------- £ si 50000@1=50000 £ ic 325304/375304 (2 pages)
4 November 1998Nc inc already adjusted 20/10/98 (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Return made up to 16/03/98; full list of members (10 pages)
24 July 1998Registered office changed on 24/07/98 from: 105 107 windsor road oldham lancashire OL8 1RP (1 page)
26 January 1998£ nc 340002/390002 09/01/98 (1 page)
26 January 1998Ad 09/01/98--------- £ si 50000@1=50000 £ ic 275304/325304 (2 pages)
5 January 1998Statement of affairs (5 pages)
5 January 1998Ad 18/11/97--------- £ si 4@1=4 £ ic 275300/275304 (2 pages)
10 December 1997New secretary appointed (1 page)
10 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Ad 18/11/97--------- £ si 240300@1=240300 £ ic 35000/275300 (2 pages)
5 December 1997£ nc 100000/340002 18/11/97 (1 page)
5 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(20 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Return made up to 16/03/97; no change of members (5 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 March 1995Return made up to 16/03/95; full list of members (8 pages)