Company NameNational Technical Services Limited
Company StatusDissolved
Company Number02697713
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameBeforeobtain Limited

Business Activity

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

Directors

Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed30 September 1996(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 08 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(6 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(6 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameJohn Andrew Carew
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1992)
RoleCredit Manager
Correspondence Address8 Robinson Road
Hornchurch
Essex
RM12 5AR
Secretary NameMr Dudley Charles Boyce
NationalityBritish
StatusResigned
Appointed21 August 1992(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1992)
RoleAdministrator
Correspondence Address117 Hadleigh Road
Ipswich
Suffolk
IP2 0DR
Director NameJeffrey Godbold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address3 Northaw Place
Coopers Lane Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCopymore Plc/Copymore
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameClaudio Sarno
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
RoleManaging Director
Correspondence AddressBayford Grange
Ashdene Road
Bayford
Herts
SG13 8PX
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed17 March 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1994)
RoleCopymore Plc/Copymore
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameJohn Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address7 Charter Way
Wallingford
Oxfordshire
OX10 0SZ
Secretary NameJohn Kenneth Jukes
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1997)
RoleFinance Director
Correspondence Address7 Charter Way
Wallingford
Oxfordshire
OX10 0SZ
Secretary NameBeverley Myers
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address45 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Director NamePhilip Joseph Keoghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressBuckhurst 9 Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 March 2007Return made up to 01/03/07; full list of members (5 pages)
30 March 2007Return made up to 01/03/07; full list of members (5 pages)
21 March 2006Return made up to 01/03/06; full list of members (5 pages)
21 March 2006Return made up to 01/03/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (5 pages)
9 March 2005Return made up to 01/03/05; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (5 pages)
13 March 2003Return made up to 01/03/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (5 pages)
9 March 2001Return made up to 01/03/01; full list of members (5 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (13 pages)
30 March 2000Return made up to 01/03/00; full list of members (13 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 March 1998Return made up to 01/03/98; full list of members (6 pages)
24 March 1998Return made up to 01/03/98; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (8 pages)
23 June 1997Full accounts made up to 30 September 1996 (8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 01/03/97; full list of members (6 pages)
7 May 1997Return made up to 01/03/97; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: copymore court 150 great cambridge road enfield middx EN1 1PW (1 page)
6 May 1997Registered office changed on 06/05/97 from: copymore court 150 great cambridge road enfield middx EN1 1PW (1 page)
2 November 1996New secretary appointed (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996New secretary appointed (1 page)
13 May 1996Full accounts made up to 30 September 1995 (10 pages)
13 May 1996Full accounts made up to 30 September 1995 (10 pages)
13 May 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
13 May 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
16 April 1996Return made up to 01/03/96; full list of members (6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Return made up to 01/03/96; full list of members (6 pages)
25 March 1996New director appointed (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
5 December 1995Director resigned (1 page)
5 December 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)