Company NameS10 Technology Limited
DirectorsJames Thornton Stenhouse and Pamela Bingley
Company StatusDissolved
Company Number03937986
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Previous NameTelemark Cryogenics Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameJames Thornton Stenhouse
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address22 Holmfield Way
Northampton
Northamptonshire
NN3 3BJ
Secretary NamePamela Bingley
NationalityBritish
StatusCurrent
Appointed08 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleSystems Professor
Correspondence AddressOak Gates 22 Holmfield Way
Weston Favell
Northampton
NN3 3BJ
Director NamePamela Bingley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address22 Holmfield Way
Northampton
Northamptonshire
NN3 3BJ
Director NameGerald Glenn Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2003)
RoleManager
Correspondence Address20 Naranja Way
Portola Valley
California
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSmith And Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£242,044
Cash£27,166
Current Liabilities£141,375

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Notice of move from Administration to Dissolution (8 pages)
25 October 2005Administrator's progress report (7 pages)
20 September 2005Notice of extension of period of Administration (1 page)
21 April 2005Administrator's progress report (9 pages)
21 January 2005Result of meeting of creditors (2 pages)
18 November 2004Statement of affairs (7 pages)
1 October 2004Registered office changed on 01/10/04 from: unit 6 riverside business park e carousel way northampton northamptonshire NN3 9HG (1 page)
30 September 2004Appointment of an administrator (1 page)
26 March 2004Return made up to 02/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
28 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Company name changed telemark cryogenics LIMITED\certificate issued on 25/11/03 (3 pages)
13 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 02/03/01; full list of members (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 06/12/00--------- £ si 96@1 (2 pages)
31 January 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
19 December 2000Registered office changed on 19/12/00 from: jubilee house billing brook road northampton northamptonshire NN3 8NW (1 page)
2 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
2 October 2000Registered office changed on 02/10/00 from: d p c vernon road stoke on trent staffordshire ST4 2QY (1 page)
12 September 2000£ nc 100/200 06/09/00 (1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
3 August 2000Ad 19/07/00--------- £ si 48@1=48 £ ic 1/49 (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: vernon road stoke-on-trent staffordshire ST4 2QY (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (12 pages)