Company NameNew Technology Consultants Limited
DirectorJames Roy John Charles Bakewell
Company StatusDissolved
Company Number03411539
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Roy John Charles Bakewell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Andrews House
Barbican
London
EC2Y 8AX
Secretary NamePhilip Gregory Muscott
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dove Lane
Chelmsford
Essex
CM2 8AX
Secretary NameRoy Charles Bakewell
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 St Anthonys Drive
Chelmsford
Essex
CM2 9EQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£24,958
Current Liabilities£22,933

Accounts

Latest Accounts31 July 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Completion of winding up (1 page)
2 February 2004Order of court to wind up (2 pages)
30 September 2003Return made up to 30/07/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 September 2001Return made up to 30/07/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
20 February 2001Return made up to 30/07/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 August 1998Return made up to 30/07/98; full list of members (6 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
30 July 1997Incorporation (16 pages)