Company NameNitrotec Limited
Company StatusDissolved
Company Number00825606
CategoryPrivate Limited Company
Incorporation Date2 November 1964(59 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NamesModucel Limited and Senior Aerospace Limited

Business Activity

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

Directors

Secretary NameLeigh Grant
NationalityBritish
StatusClosed
Appointed08 October 1999(34 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(35 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 09 September 2014)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(35 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 09 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Ian Thomas Cameron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleEngineer
Correspondence Address3 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR
Director NameMr David Cotterill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRockford 38 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Director NameMr Kenneth Eric Dyer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address226 Market Street
Bury
Lancashire
BL9 9AB
Director NameMr John Gardiner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleSales Engineer
Correspondence Address1 Oakleigh Court
Congleton
Cheshire
CW12 4NP
Director NameMr Denis John Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleProduction Engineer
Correspondence Address16 Kingfisher Crescent
Fulford
Stoke On Trent
Staffordshire
ST11 9QE
Director NameMr Geoffrey Tyson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address3 Weston Close
Ash Bank
Stoke On Trent
Staffordshire
ST2 9QN
Secretary NameMr Geoffrey Tyson
NationalityBritish
StatusResigned
Appointed08 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address3 Weston Close
Ash Bank
Stoke On Trent
Staffordshire
ST2 9QN
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ

Location

Registered AddressSenior House
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£80,800

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Restoration by order of the court (3 pages)
11 June 2013Restoration by order of the court (3 pages)
24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Application for striking-off (1 page)
31 July 2002Application for striking-off (1 page)
11 July 2002Return made up to 18/06/02; full list of members (8 pages)
11 July 2002Return made up to 18/06/02; full list of members (8 pages)
18 April 2002Company name changed senior aerospace LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed senior aerospace LIMITED\certificate issued on 18/04/02 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 18/06/01; full list of members (5 pages)
3 July 2001Return made up to 18/06/01; full list of members (5 pages)
27 June 2001Company name changed moducel LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed moducel LIMITED\certificate issued on 27/06/01 (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 18/06/99; full list of members (7 pages)
12 July 1999Return made up to 18/06/99; full list of members (7 pages)
14 July 1998Return made up to 18/06/98; no change of members (5 pages)
14 July 1998Return made up to 18/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)