Company NameNanoquest Defence Products Limited
Company StatusDissolved
Company Number02494322
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameBandsave Limited

Business Activity

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

Directors

Secretary NameLinda Susan Goodge
NationalityBritish
StatusClosed
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 03 October 2014)
RoleCompany Director
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 03 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(11 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 03 October 2014)
RoleChartered Sectretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameHeider Heydrich
Date of BirthDecember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleExecutive
Correspondence AddressJaegerstr 7
Woerthsee D-8031
Germany
Director NameIan William Irving
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Chancellors Road
Stevenage
Hertfordshire
SG1 4TZ
Director NamePaul Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleEngineer
Correspondence Address1 Pendil Close
Whitkirk
Leeds
West Yorkshire
LS15 0NE
Director NameJohann Karl Saller
Date of BirthJune 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressHerzogstrasse 114
Munich 40 D-8000
Germany
Director NameHeinrich Von Paulgerg
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustria
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleDipl-Ing
Correspondence Address8031 Worthsee
Jagerstr 8
Worthsee 8031
Germany
Secretary NameMr Anthony Paul Sapsford
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 11 The Mile
Pocklington
York
North Yorkshire
YO4 2HQ
Director NameMr Anthony Paul Sapsford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 11 The Mile
Pocklington
York
North Yorkshire
YO4 2HQ
Director NameTerence Charles Bleakman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressRoseland Parely Hill
Chagford
Newton Abbot
Devon
TQ13 8HZ
Director NameNigel John Randall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 1998)
RoleManaging Director
Correspondence AddressWest Hill Manor
The Crescent Crapstone
Yelverton
Devon
PL20 7PS
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleLegal Director
Correspondence AddressKings Farmhouse
Binsted
Alton
Hampshire
GU34 4PB
Director NameTerence Robert William Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2001)
RoleDeputy Legal Director
Correspondence Address4 Old Dock Close
Richmond
Surrey
TW9 3BL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750k at £1Bae Systems PLC
100.00%
Ordinary
1 at £1Bae Systems (Nominees) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 August 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages)
6 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Declaration of solvency (5 pages)
6 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2013Declaration of solvency (5 pages)
6 August 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 750,000
(5 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 750,000
(5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 June 2011Statement of company's objects (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
4 November 2009Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 August 2008Secretary's change of particulars / linda goodge / 06/08/2008 (1 page)
7 August 2008Secretary's change of particulars / linda goodge / 06/08/2008 (1 page)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006Return made up to 12/03/06; full list of members (3 pages)
15 March 2006Return made up to 12/03/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page)
14 March 2001Registered office changed on 14/03/01 from: green park business centre, sutton on the forest, york. YO6 1ET (1 page)
14 March 2001Registered office changed on 14/03/01 from: green park business centre, sutton on the forest, york. YO6 1ET (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
4 April 2000Secretary's particulars changed (1 page)
4 April 2000Secretary's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 May 1999Return made up to 20/04/99; full list of members (6 pages)
20 May 1999Return made up to 20/04/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 May 1998Return made up to 20/04/98; full list of members (6 pages)
12 May 1998Return made up to 20/04/98; full list of members (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
23 January 1998Return made up to 20/04/97; no change of members (4 pages)
23 January 1998Return made up to 20/04/97; no change of members (4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned;director resigned (2 pages)
16 January 1998Secretary resigned;director resigned (2 pages)
7 November 1997Full accounts made up to 31 December 1996 (13 pages)
7 November 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1996Return made up to 20/04/96; full list of members (6 pages)
19 June 1996Return made up to 20/04/96; full list of members (6 pages)
1 June 1995Return made up to 20/04/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 June 1995Return made up to 20/04/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (16 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)