Company NameDifferential Technology Limited
Company StatusDissolved
Company Number02284204
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Leonard George Edwards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bedwyn Lodge Leed Street
Sandown
Isle Of Wight
PO36 9DA
Director NameStanley Robert Gale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address48 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB3 2PF
Scotland
Director NameDouglas Tarrant Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBlue Cap Farm
Shipston On Stour
Warwicks
CV36 4HX
Director NameJohn Maitland Thompson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(6 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Electrical Engineer
Correspondence Address168 Barnett Wood Lane
Ashtead
Surrey
KT21 2LW
Director NameRichard Anthony Bligh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(7 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhincroft Hazel Grove
Hindhead
Surrey
GU26 6BJ
Secretary NameDouglas Tarrant Wilson
NationalityBritish
StatusCurrent
Appointed22 April 1999(10 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressThe Coach House
Wimpstone
Stratford Upon Avon
Warwickshire
CV37 8NS
Secretary NamePhilip Roden Woodford
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address30a Kings Road
Fleet
Hampshire
GU13 9AQ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£551,600
Cash£280
Current Liabilities£849,111

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Completion of winding up (1 page)
4 December 2006Notice of discharge of Administration Order (4 pages)
3 November 2006Order of court to wind up (2 pages)
1 November 2006Administrator's abstract of receipts and payments (2 pages)
3 April 2006Administrator's abstract of receipts and payments (2 pages)
18 November 2005Administrator's abstract of receipts and payments (2 pages)
15 April 2005Administrator's abstract of receipts and payments (2 pages)
16 November 2004Administrator's abstract of receipts and payments (2 pages)
16 April 2004Administrator's abstract of receipts and payments (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
13 October 2003Administrator's abstract of receipts and payments (3 pages)
29 April 2002Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
11 May 2001Administrator's abstract of receipts and payments (3 pages)
10 January 2001Registered office changed on 10/01/01 from: c/0 begbies traynor 6 raymond building london WC1R 5BP (1 page)
15 December 2000Administrator's abstract of receipts and payments (3 pages)
20 April 2000Administrator's abstract of receipts and payments (3 pages)
19 November 1999Administrator's abstract of receipts and payments (3 pages)
12 August 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
27 June 1999Notice of result of meeting of creditors (6 pages)
24 March 1999Administration Order (5 pages)
24 March 1999Notice of Administration Order (1 page)
18 November 1998Return made up to 31/10/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Return made up to 31/10/97; no change of members (10 pages)
21 December 1996Accounts for a small company made up to 31 December 1994 (7 pages)
21 December 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 December 1996Return made up to 31/10/96; full list of members (12 pages)
3 December 1996Return made up to 31/10/95; full list of members; amend (10 pages)
3 December 1996Ad 20/09/95--------- £ si 150000@1 (2 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
4 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Nc inc already adjusted 20/09/95 (1 page)
26 September 1995Registered office changed on 26/09/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
30 April 1995Accounts for a small company made up to 31 December 1993 (7 pages)