Dissolved 2014-09-30
Company Information for ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED
SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36,
|
Company Registration Number
05234895
Private Limited Company
Dissolved Dissolved 2014-09-30 |
Company Name | ||
---|---|---|
ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED | ||
Legal Registered Office | ||
SHIPSTON-ON-STOUR WARWICKSHIRE | ||
Previous Names | ||
|
Company Number | 05234895 | |
---|---|---|
Date formed | 2004-09-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-09-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-13 16:45:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE IVES |
||
ANDREW GEORGE IVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIE ANNIE RENEE MOREAU |
Director | ||
LARS OLAF MAYNARD |
Company Secretary | ||
LARS OLAF MAYNARD |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED THERAPEUTIC MATERIALS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2003-12-15 | Active | |
ADVANCED THERAPEUTIC MATERIALS LIMITED | Director | 2004-02-24 | CURRENT | 2003-12-15 | Active | |
CMT (OVERSEAS) LIMITED | Director | 2000-03-31 | CURRENT | 2000-03-31 | Dissolved 2014-06-03 | |
MICAGLAS LIMITED | Director | 1998-03-16 | CURRENT | 1990-11-16 | Dissolved 2014-06-03 | |
CMT 2000 LIMITED | Director | 1997-07-01 | CURRENT | 1949-04-09 | Dissolved 2014-06-03 | |
ESSEX MICA AND MOULDING COMPANY LIMITED | Director | 1997-07-01 | CURRENT | 1936-01-02 | Dissolved 2014-06-03 | |
DESIGN LABEL SYSTEMS LIMITED | Director | 1997-07-01 | CURRENT | 1972-01-04 | Dissolved 2014-06-03 | |
FINELASTIC LIMITED | Director | 1997-07-01 | CURRENT | 1954-04-14 | Dissolved 2014-06-03 | |
E. WYKES (LEICESTER) LIMITED | Director | 1997-07-01 | CURRENT | 1971-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIE MOREAU | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 17/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ANNIE RENEE MOREAU / 04/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ANNIE RENEE MOREAU / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009 | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: HOME CLOSE, TREDDINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4NJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE WHITE HOUSE LEAMINGTON HASTINGS RUGBY WARWICKSHIRE CV23 8DX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/10/04-02/11/04 £ SI 100@1=100 £ IC 100/200 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3546) LIMITED CERTIFICATE ISSUED ON 16/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/10/04-02/11/04 £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED
Cash Bank In Hand | 2012-04-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as ADVANCED THERAPEUTIC MATERIALS (EQUIPMENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |