Company NameNorthern Technologies UK Limited
Company StatusDissolved
Company Number03954735
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameWhoops Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameCarl Thomas Bauer
NationalityAmerican
StatusClosed
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address610 High Hampton Road
Ladue
St Louis
Missouri
Foreign
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 January 2007)
RoleEuropean Finance Manager
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameSteve Baker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1923 E. Westminster Lane
Spokane
Wa
99223
Director NameHarold C Bevis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address110 South Suffolk Lane
Lake Forest
Illinois 60045
60035
Secretary NameHarley Mitchell Smith
NationalityAmerican
StatusResigned
Appointed18 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2006)
RoleBusiness Executive
Correspondence Address10 Southmoor Drive
St Louis 63105
Missouri
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 March 2000(6 days after company formation)
Appointment Duration5 days (resigned 04 April 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(6 days after company formation)
Appointment Duration5 days (resigned 04 April 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(6 days after company formation)
Appointment Duration5 days (resigned 04 April 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£107,572
Current Liabilities£107,572

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Registered office changed on 19/10/06 from: c/o emerson electric uk LIMITED 14 david mews london W1U 6EQ (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Application for striking-off (1 page)
19 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
21 April 2006Return made up to 23/03/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 April 2005Registered office changed on 20/04/05 from: station road bordon hampshire GU35 0LG (1 page)
18 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 April 2005Return made up to 23/03/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
11 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 30 September 2002 (14 pages)
26 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 30 September 2001 (14 pages)
16 January 2002Accounts for a dormant company made up to 30 September 2000 (7 pages)
10 September 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(47 pages)
13 April 2000Registered office changed on 13/04/00 from: 100 new bridge street london EC4V 6JA (1 page)
13 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000Location of register of members (non legible) (1 page)
6 April 2000Registered office changed on 06/04/00 from: 83 leonard street london EC2A 4QS (1 page)
31 March 2000Company name changed whoops LIMITED\certificate issued on 31/03/00 (2 pages)
23 March 2000Incorporation (10 pages)