Company NameOrdnance Technologies (UK) Limited
Company StatusDissolved
Company Number03647580
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)
Previous NameSEI (UK) Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameStephen Keith Cardy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleManaging Director
Correspondence AddressMillbrook Millers Road
Tadley
Hampshire
RG26 4LW
Secretary NameJoanna Cardy
NationalityBritish
StatusClosed
Appointed02 November 2006(8 years after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2012)
RoleBus Exec
Correspondence AddressMillbrook Millers Road
Tadley
Hampshire
RG26 4LW
Secretary NameRenata Joan Cardy
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrook Millers Road
Tadley
Hampshire
RG26 4LN
Secretary NameDavid Barry Haigh
NationalityBritish
StatusResigned
Appointed08 February 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2004)
RoleProject Manager
Correspondence AddressGrestock
Wield Road, Medstead
Alton
Hampshire
GU34 5NJ
Secretary NameGurdip Panesar
NationalityBritish
StatusResigned
Appointed11 October 2004(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2006)
RoleDirector Of Programmes
Correspondence Address16 Anglesey Close
Ashford
Middlesex
TW15 2JQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O K P M G Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£412,596
Cash£2,543
Current Liabilities£444,475

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 December 2011Return of final meeting of creditors (1 page)
15 December 2011Notice of final account prior to dissolution (1 page)
15 December 2011Notice of final account prior to dissolution (1 page)
13 January 2011INSOLVENCY:secretary of state's release of liquidator (1 page)
13 January 2011Insolvency:secretary of state's release of liquidator (1 page)
23 November 2010Appointment of a liquidator (1 page)
23 November 2010Court order insolvency:replacement of liquidator (9 pages)
23 November 2010Court order INSOLVENCY:replacement of liquidator (9 pages)
23 November 2010Appointment of a liquidator (1 page)
21 November 2007Registered office changed on 21/11/07 from: 1A orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
21 November 2007Registered office changed on 21/11/07 from: c/o kpmg LLP 1 the embankment leeds LS1 4DW (1 page)
21 November 2007Registered office changed on 21/11/07 from: 1A orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
21 November 2007Registered office changed on 21/11/07 from: c/o kpmg LLP 1 the embankment leeds LS1 4DW (1 page)
16 November 2007Appointment of a liquidator (1 page)
16 November 2007Appointment of a liquidator (1 page)
7 September 2007Order of court to wind up (1 page)
7 September 2007Order of court to wind up (1 page)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 December 2006Return made up to 04/10/06; full list of members (7 pages)
19 December 2006Return made up to 04/10/06; full list of members (7 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: basepoint enterprise centre stroudley road basingstoke hants RG24 8UP (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: basepoint enterprise centre stroudley road basingstoke hants RG24 8UP (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3RD floor network house basing view basingstoke hampshire RG21 4HG (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3RD floor network house basing view basingstoke hampshire RG21 4HG (1 page)
10 November 2005Return made up to 04/10/05; full list of members (6 pages)
10 November 2005Return made up to 04/10/05; full list of members (6 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 May 2005Accounts made up to 31 October 2003 (15 pages)
10 May 2005Full accounts made up to 31 October 2003 (15 pages)
18 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 October 2004New secretary appointed (2 pages)
16 February 2004Return made up to 04/10/03; full list of members (6 pages)
16 February 2004Return made up to 04/10/03; full list of members (6 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
7 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
30 July 2002Company name changed sei (uk) LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed sei (uk) LIMITED\certificate issued on 30/07/02 (2 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 July 2001Registered office changed on 04/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
4 July 2001Registered office changed on 04/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 09/10/00; full list of members (6 pages)
4 October 2000Return made up to 09/10/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 April 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 April 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 January 2000Return made up to 09/10/99; full list of members (6 pages)
11 January 2000Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
16 October 1998Registered office changed on 16/10/98 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page)
9 October 1998Incorporation (7 pages)