Company NameNutren Technology Limited
Company StatusDissolved
Company Number03613743
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameBeamtrip Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Nicholas Farrar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Waltham On The Wolds
Leicestershire
LE14 4AH
Director NameLawrence Anthony Glynn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressRoslyn House 9 King Street
Pateley Bridge
Harrogate
North Yorkshire
HG3 5AT
Director NameMr Colin Raymond Wellings Masterson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Meridian 8 Penarth Portway
Penarth Marina
South Glamorgan
CF64 1SQ
Wales
Director NameMr Michael Augustine Flanagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed20 October 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 23 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Victoria Avenue East
Higher Blackley
Manchester
M9 6HE
Director NameEarl Richard John Watmough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 23 November 2010)
RoleCEO
Country of ResidenceLeicestershire
Correspondence AddressRustic House Farm Waltham Road
Freeby
Melton Mowbray
Leicestershire
LE14 2SQ
Director NamePatrina Marie Howard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 December 1998)
RoleCompany Director
Correspondence Address54 Chevington Drive
Heaton Mersey
Stockport
Cheshire
SK4 3RG
Secretary NameFrances Eaves
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 December 1998)
RoleCompany Director
Correspondence Address8 Dorrit Close
Poynton
SK12 1UU
Director NameMr Austen Peter Bradley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Director NameMrs Lynda Wilcox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2003)
RoleInvestment Controller
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameNeil Julian Rothwell
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 1999)
RoleCompany Director
Correspondence Address20 Fowler Street
Macclesfield
Cheshire
SK10 2AN
Secretary NameHilary Taylor
NationalityBritish
StatusResigned
Appointed28 September 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address8 Hill Top Park
Mere Lane, Pickmere
Knutsford
Cheshire
WA16 0LB
Secretary NamePatrina Marie Howard
NationalityBritish
StatusResigned
Appointed14 January 2003(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 2003)
RoleInvestment Executive
Correspondence Address54 Chevington Drive
Heaton Mersey
Stockport
Cheshire
SK4 3RG
Secretary NameMrs Lynda Wilcox
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
20 April 2010Registered office address changed from Dovecote Court Stanley Grange Knowsley Merseyside L34 4AR on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Dovecote Court Stanley Grange Knowsley Merseyside L34 4AR on 20 April 2010 (1 page)
14 April 2010Total exemption full accounts made up to 31 January 2009 (15 pages)
14 April 2010Total exemption full accounts made up to 31 January 2009 (15 pages)
12 August 2009Return made up to 11/08/09; full list of members (9 pages)
12 August 2009Return made up to 11/08/09; full list of members (9 pages)
16 May 2009Director appointed richard john watmough (2 pages)
16 May 2009Director appointed richard john watmough (2 pages)
25 March 2009Appointment terminated secretary lynda wilcox (1 page)
25 March 2009Appointment Terminated Secretary lynda wilcox (1 page)
1 September 2008Full accounts made up to 31 January 2008 (17 pages)
1 September 2008Full accounts made up to 31 January 2008 (17 pages)
28 August 2008Return made up to 11/08/08; full list of members (9 pages)
28 August 2008Return made up to 11/08/08; full list of members (9 pages)
23 September 2007Full accounts made up to 31 January 2007 (17 pages)
23 September 2007Full accounts made up to 31 January 2007 (17 pages)
6 September 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2007Return made up to 11/08/07; full list of members (9 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
21 December 2006Ad 12/12/06--------- £ si [email protected]=106 £ ic 632198/632304 (2 pages)
21 December 2006Ad 12/12/06--------- £ si [email protected]=106 £ ic 632198/632304 (2 pages)
6 October 2006Registered office changed on 06/10/06 from: ribble court shuttleworth mead business park, blackburn road padiham lancashire BB12 7SN (1 page)
6 October 2006Registered office changed on 06/10/06 from: ribble court shuttleworth mead business park, blackburn road padiham lancashire BB12 7SN (1 page)
16 September 2006Particulars of mortgage/charge (7 pages)
16 September 2006Particulars of mortgage/charge (7 pages)
25 August 2006Return made up to 11/08/06; full list of members (12 pages)
25 August 2006Return made up to 11/08/06; full list of members (12 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=351 £ ic 631843/632194 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 632195/632198 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 632195/632198 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2006Nc inc already adjusted 31/07/06 (1 page)
10 August 2006Ad 31/07/06--------- £ si [email protected]=1 £ ic 632194/632195 (2 pages)
10 August 2006Nc inc already adjusted 31/07/06 (1 page)
10 August 2006Ad 31/07/06--------- £ si [email protected]=1 £ ic 632194/632195 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=351 £ ic 631843/632194 (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Full accounts made up to 31 January 2006 (18 pages)
18 July 2006Full accounts made up to 31 January 2006 (18 pages)
14 February 2006Nc inc already adjusted 06/02/06 (1 page)
14 February 2006Nc inc already adjusted 06/02/06 (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 November 2005£ nc 631809/631814 04/11/05 (1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
21 November 2005£ nc 631809/631814 04/11/05 (1 page)
21 November 2005Ad 04/11/05--------- £ si [email protected]=6 £ ic 631806/631812 (3 pages)
21 November 2005Ad 04/11/05--------- £ si [email protected]=6 £ ic 631806/631812 (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
5 September 2005Return made up to 11/08/05; full list of members (12 pages)
5 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 2005Accounts for a small company made up to 31 January 2005 (10 pages)
8 August 2005Accounts for a small company made up to 31 January 2005 (10 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
28 October 2004Particulars of mortgage/charge (6 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (9 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (9 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 May 2004Memorandum and Articles of Association (24 pages)
18 May 2004Memorandum and Articles of Association (24 pages)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Ad 28/01/04--------- £ si [email protected]=7 £ ic 626799/626806 (2 pages)
11 May 2004Ad 28/01/04--------- £ si [email protected]=7 £ ic 626799/626806 (2 pages)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (1 page)
20 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 February 2004Ad 28/01/04--------- £ si 225000@1=225000 £ ic 401799/626799 (2 pages)
12 February 2004Ad 28/01/04--------- £ si 225000@1=225000 £ ic 401799/626799 (2 pages)
2 October 2003Ad 18/09/03--------- £ si 115000@1=115000 £ ic 286799/401799 (2 pages)
2 October 2003Ad 18/09/03--------- £ si 115000@1=115000 £ ic 286799/401799 (2 pages)
11 September 2003Ad 08/08/03--------- £ si 5000@1 (3 pages)
11 September 2003Ad 08/08/03--------- £ si 5000@1 (3 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
20 August 2003Return made up to 11/08/03; full list of members (6 pages)
20 August 2003Return made up to 11/08/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 July 2003S-div 20/05/03 (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2003£ nc 100000/631809 01/05/03 (1 page)
25 July 2003Ad 01/05/03-06/06/03 £ si [email protected]=75 £ si 223875@1=223875 £ ic 62849/286799 (2 pages)
25 July 2003S-div 20/05/03 (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2003£ nc 100000/631809 01/05/03 (1 page)
25 July 2003Ad 01/05/03-06/06/03 £ si [email protected]=75 £ si 223875@1=223875 £ ic 62849/286799 (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: the campus ventures centre university of manchester manchester M13 9PL (1 page)
24 June 2003Registered office changed on 24/06/03 from: the campus ventures centre university of manchester manchester M13 9PL (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (1 page)
13 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
18 August 2002Return made up to 11/08/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 June 2001Ad 24/05/01--------- £ si 21154@1=21154 £ ic 41695/62849 (2 pages)
14 June 2001Ad 24/05/01--------- £ si 21154@1=21154 £ ic 41695/62849 (2 pages)
13 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
17 August 1999Return made up to 11/08/99; full list of members (5 pages)
17 August 1999Ad 30/06/99--------- £ si 15250@1=15250 £ ic 26440/41690 (2 pages)
17 August 1999Ad 30/06/99--------- £ si 15250@1=15250 £ ic 26440/41690 (2 pages)
17 August 1999Return made up to 11/08/99; full list of members (5 pages)
25 February 1999Ad 31/12/98--------- £ si 16345@1=16345 £ ic 10095/26440 (2 pages)
25 February 1999Ad 31/12/98--------- £ si 16345@1=16345 £ ic 10095/26440 (2 pages)
11 February 1999Accounting reference date shortened from 10/02/00 to 31/01/00 (1 page)
11 February 1999Accounting reference date shortened from 10/02/00 to 31/01/00 (1 page)
19 January 1999Accounting reference date extended from 31/08/99 to 10/02/00 (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Accounting reference date extended from 31/08/99 to 10/02/00 (1 page)
7 January 1999Ad 15/12/98--------- £ si 10093@1=10093 £ ic 2/10095 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 10093@1=10093 £ ic 2/10095 (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Nc inc already adjusted 15/12/98 (1 page)
18 December 1998Nc inc already adjusted 15/12/98 (1 page)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 December 1998Company name changed beamtrip LIMITED\certificate issued on 07/12/98 (2 pages)
4 December 1998Company name changed beamtrip LIMITED\certificate issued on 07/12/98 (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1998Director resigned (1 page)
11 August 1998Incorporation (13 pages)