Company NameR/D Tech Lease U.K., Limited
Company StatusDissolved
Company Number02858160
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NamePanametrics Ndt, Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacques Alain Allard
NationalityCanadian
StatusClosed
Appointed04 July 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2005)
RoleCompany Director
Correspondence Address3106 Nautique Road
Saint-Augustin
Quebec G3a2m2
Quebec
Secretary NameEtienne Marcoux
NationalityCanadian
StatusClosed
Appointed04 July 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2005)
RoleChief Financial Officer
Correspondence Address547 Du Sous-Bois
St-Nicolas
Quebec G7a 1c7
Quebec
Director NameMr John Skidmore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(11 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 09 August 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Mill Lindrick
Tickhill
Doncaster
South Yorkshire
DN11 9QY
Director NamePatrick Deane Daniels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHerons Herons Cottages
Herons Lane Fyfield
Ongar
Essex
CM5 0RQ
Director NameMr Kevin Lester Studd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address71b Mildmay Grove
London
N1 4PL
Secretary NamePatrick Deane Daniels
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHerons Herons Cottages
Herons Lane Fyfield
Ongar
Essex
CM5 0RQ
Director NameEdmund Henry Carnevale
Date of BirthOctober 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 23 July 2002)
RoleBusiness Executive
Correspondence Address12088 Banyan Road
North Palm Beach
Florida
33418
Director NameDavid Chleck
Date of BirthNovember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 23 July 2002)
RoleBusiness Executive
Correspondence Address170 Spyglass Lane
Jupiter
Florida
33477
Director NameRobert Clifford Screen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2002)
RoleBusiness Executive
Correspondence Address49 Edgehill Road
Stow
Massachusetts
01775
Secretary NameMr John Skidmore
NationalityBritish
StatusResigned
Appointed07 April 1994(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 March 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Mill Lindrick
Tickhill
Doncaster
South Yorkshire
DN11 9QY
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 December 2003)
RoleExecutive
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 December 2003)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 December 2003)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Director NameWilliam Thomas Smith Jr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2002(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 December 2003)
RoleExecutive
Correspondence Address3454 Bridle Trail
Marietta
Georgia 30067
Foreign
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address12 Nightingale Court
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,385,000
Gross Profit£712,000
Net Worth£1,244,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
1 March 2005New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
13 February 2004Full accounts made up to 31 March 2003 (12 pages)
13 November 2003Return made up to 12/09/03; full list of members (6 pages)
22 October 2003New director appointed (2 pages)
18 September 2003Secretary's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: nightingale court unit 12,moorgate road rotherham (1 page)
28 March 2003Secretary resigned (1 page)
21 March 2003Location of register of members (1 page)
13 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 March 2003New secretary appointed (2 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003New director appointed (7 pages)
10 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
27 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 August 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 September 2001Return made up to 12/09/01; full list of members (7 pages)
18 September 2000Return made up to 24/09/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 September 1999Return made up to 24/09/99; no change of members (4 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 September 1998Return made up to 24/09/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 January 1998Full accounts made up to 31 January 1997 (13 pages)
30 September 1997Return made up to 24/09/97; full list of members (6 pages)
13 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996Return made up to 24/09/96; no change of members (8 pages)
13 September 1996Full accounts made up to 31 January 1996 (12 pages)
25 September 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Full accounts made up to 31 January 1995 (12 pages)
26 October 1993Memorandum and Articles of Association (18 pages)