Company NameNth.(Slough)Limited
Company StatusDissolved
Company Number00297971
CategoryPrivate Limited Company
Incorporation Date6 March 1935(89 years, 2 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(66 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 04 February 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms Church Road
Esher
Surrey
KT10 0JT
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(73 years, 11 months after company formation)
Appointment Duration7 years (closed 04 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Elms Church Road
Esher
Surrey
KT10 0JT
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1992(57 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 04 February 2016)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(57 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(58 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(59 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(60 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(64 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(65 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(65 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(66 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(70 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address9 The Elms
Church Road
Esher
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

66.3k at £1Btr Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth£122,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2015Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2014Appointment of a voluntary liquidator (2 pages)
10 February 2014Appointment of a voluntary liquidator (2 pages)
3 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2014Registered office address changed from 1 More London Place London SE1 2AF on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from 1 More London Place London SE1 2AF on 24 January 2014 (2 pages)
22 February 2013Liquidators statement of receipts and payments to 19 December 2012 (7 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (7 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (7 pages)
5 January 2012Register inspection address has been changed (2 pages)
5 January 2012Register inspection address has been changed (2 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 3 January 2012 (2 pages)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2011Termination of appointment of Victoria Hull as a director (1 page)
9 December 2011Termination of appointment of Victoria Hull as a director (1 page)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 66,342
(4 pages)
17 June 2011Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 66,342
(4 pages)
17 June 2011Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
7 February 2011Full accounts made up to 31 March 2010 (14 pages)
7 February 2011Full accounts made up to 31 March 2010 (14 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
10 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
12 August 2009Full accounts made up to 31 March 2009 (15 pages)
12 August 2009Full accounts made up to 31 March 2009 (15 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 June 2008Return made up to 11/05/08; full list of members (3 pages)
6 June 2008Return made up to 11/05/08; full list of members (3 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 November 2006Full accounts made up to 31 March 2006 (14 pages)
11 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 June 2006Return made up to 11/05/06; full list of members (2 pages)
13 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
6 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
13 December 2004Full accounts made up to 31 March 2004 (14 pages)
13 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
27 May 2003Return made up to 11/05/03; full list of members (6 pages)
27 May 2003Return made up to 11/05/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 March 2002 (13 pages)
15 August 2002Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Return made up to 11/05/02; full list of members (6 pages)
30 May 2002Return made up to 11/05/02; full list of members (6 pages)
2 August 2001Full accounts made up to 31 March 2001 (13 pages)
2 August 2001Full accounts made up to 31 March 2001 (13 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
20 April 2001New director appointed (6 pages)
20 April 2001New director appointed (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000New director appointed (9 pages)
19 June 2000New director appointed (9 pages)
19 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
14 June 1999Return made up to 11/05/99; full list of members (7 pages)
14 June 1999Return made up to 11/05/99; full list of members (7 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
11 June 1997Return made up to 11/05/97; full list of members (7 pages)
11 June 1997Return made up to 11/05/97; full list of members (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 May 1996Return made up to 11/05/96; full list of members (7 pages)
9 May 1996Return made up to 11/05/96; full list of members (7 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Return made up to 11/05/95; full list of members (14 pages)
16 May 1995Return made up to 11/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
1 January 1995A selection of documents registered before 1 January 1995 (176 pages)
13 October 1994Full accounts made up to 31 December 1993 (10 pages)
21 June 1994Return made up to 11/05/94; full list of members (8 pages)
29 March 1994Director resigned (2 pages)
9 November 1993Full accounts made up to 31 December 1992 (8 pages)
6 September 1993Director resigned (5 pages)
2 June 1993Return made up to 11/05/93; full list of members (8 pages)
7 December 1992Auditor's resignation (2 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
6 August 1992Return made up to 11/05/92; full list of members (8 pages)
10 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
10 March 1992Registered office changed on 10/03/92 from: 18 st jamess square london SW1Y 4LB (1 page)
2 February 1992New director appointed (2 pages)
28 August 1991Full accounts made up to 31 December 1990 (6 pages)
4 June 1991Return made up to 11/05/91; full list of members (7 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 September 1990Full accounts made up to 31 December 1989 (6 pages)
21 June 1990Return made up to 24/05/90; full list of members (6 pages)
16 May 1990Director resigned;new director appointed (1 page)
16 August 1989Full accounts made up to 31 December 1988 (5 pages)
4 August 1989Return made up to 20/06/89; full list of members (6 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 October 1988Full accounts made up to 31 December 1987 (6 pages)
26 July 1988Return made up to 27/06/88; full list of members (6 pages)
30 November 1987Secretary's particulars changed;director's particulars changed (1 page)
22 September 1987Full accounts made up to 31 December 1986 (8 pages)
7 August 1987Return made up to 29/06/87; full list of members (6 pages)
25 July 1986Full accounts made up to 31 December 1985 (8 pages)
18 July 1986Return made up to 26/06/86; full list of members (4 pages)
24 June 1983Accounts made up to 31 December 1982 (7 pages)
24 June 1983Accounts made up to 31 December 1982 (7 pages)
16 September 1982Accounts made up to 31 December 1981 (7 pages)
16 September 1982Accounts made up to 31 December 1981 (7 pages)
9 February 1977Accounts made up to 31 December 1975 (7 pages)
9 February 1977Accounts made up to 31 December 1975 (7 pages)