Company NameHusky Ndt Technologies Limited
Company StatusDissolved
Company Number04115585
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)
Previous NamesBandflat Limited and Staveley Ndt Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed22 December 2000(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(3 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 02 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2004)
RoleAccountant
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameThomas Edward Sliva
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2005)
RoleCompany Director
Correspondence Address3103 Royal Fox Drive
St Charles
Illinois 60174
60174
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (3 pages)
8 October 2009Application to strike the company off the register (3 pages)
30 December 2008Full accounts made up to 31 December 2007 (13 pages)
30 December 2008Full accounts made up to 31 December 2007 (13 pages)
3 December 2008Return made up to 28/11/08; full list of members (3 pages)
3 December 2008Return made up to 28/11/08; full list of members (3 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 28/11/06; full list of members (2 pages)
19 January 2007Return made up to 28/11/06; full list of members (2 pages)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 January 2007Withdrawal of application for striking off (1 page)
5 January 2007Withdrawal of application for striking off (1 page)
10 November 2006Application for striking-off (1 page)
10 November 2006Application for striking-off (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
4 January 2006Return made up to 28/11/05; full list of members (7 pages)
4 January 2006Return made up to 28/11/05; full list of members (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (19 pages)
25 May 2005Full accounts made up to 31 December 2004 (19 pages)
9 December 2004New director appointed (6 pages)
9 December 2004New director appointed (6 pages)
9 December 2004New director appointed (6 pages)
9 December 2004New director appointed (6 pages)
8 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 December 2004Memorandum and Articles of Association (12 pages)
7 December 2004Memorandum and Articles of Association (12 pages)
2 December 2004Company name changed staveley ndt technologies limite d\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed staveley ndt technologies limite d\certificate issued on 02/12/04 (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
6 December 2003Return made up to 28/11/03; full list of members (7 pages)
6 December 2003Return made up to 28/11/03; full list of members (7 pages)
19 November 2003Full accounts made up to 31 December 2002 (19 pages)
19 November 2003Full accounts made up to 31 December 2002 (19 pages)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
29 May 2002Registered office changed on 29/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page)
29 May 2002Registered office changed on 29/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
17 December 2001Return made up to 28/11/01; full list of members (5 pages)
17 December 2001Return made up to 28/11/01; full list of members (5 pages)
25 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 January 2001Company name changed bandflat LIMITED\certificate issued on 23/01/01 (3 pages)
23 January 2001Company name changed bandflat LIMITED\certificate issued on 23/01/01 (3 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Memorandum and Articles of Association (13 pages)
5 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 January 2001Registered office changed on 05/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Memorandum and Articles of Association (13 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
28 November 2000Incorporation (13 pages)