About

Registered Number: 06314889
Date of Incorporation: 17/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: 4 Malt Kiln Way, Sandbach, Cheshire, CW11 1JL

 

Npr Testing Ltd was founded on 17 July 2007 and has its registered office in Cheshire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Thompson, Lucy Jane, Ransome, Nicholas Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSOME, Nicholas Paul 17 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lucy Jane 17 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DS01 - Striking off application by a company 01 November 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 31 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
225 - Change of Accounting Reference Date 09 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.