ADVANCED COMPOSITE MATERIALS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPOSITE MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938206

Incorporation date

12/08/1985

Size

Dormant

Contacts

Registered address

Registered address

Composites House, Sinclair Close, Heanor, Derbyshire DE75 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1985)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon03/01/2017
Application to strike the company off the register
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/09/2016
Termination of appointment of Daniel George Darazsdi as a director on 2016-09-06
dot icon19/09/2016
Termination of appointment of Roy Douglas Smith as a director on 2016-09-06
dot icon19/09/2016
Termination of appointment of Roy Douglas Smith as a secretary on 2016-09-06
dot icon18/09/2016
Appointment of Adrianus Laurentius Schiebroek as a director on 2016-09-06
dot icon18/09/2016
Appointment of Alison Murphy as a secretary on 2016-09-06
dot icon29/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Daniel George Darazsdi as a director on 2014-11-01
dot icon17/02/2015
Termination of appointment of David M Drillock as a director on 2014-10-31
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/06/2013
Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 2013-06-11
dot icon27/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/08/2012
Appointment of Mr Roy Douglas Smith as a director
dot icon06/08/2012
Appointment of Mr David M Drillock as a director
dot icon05/08/2012
Appointment of Mr Roy Douglas Smith as a secretary
dot icon05/08/2012
Termination of appointment of Andrew Moss as a director
dot icon05/08/2012
Termination of appointment of Mark Malitskie as a director
dot icon05/08/2012
Termination of appointment of Jonathan Mabbitt as a director
dot icon05/08/2012
Termination of appointment of Ebrahim Ghavam Shahidi as a director
dot icon05/08/2012
Termination of appointment of Steven Bowers as a director
dot icon05/08/2012
Termination of appointment of Steven Bowers as a secretary
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/08/2011
Termination of appointment of Clive Snowdon as a director
dot icon09/08/2011
Termination of appointment of Douglas Robertson as a director
dot icon09/08/2011
Appointment of Mr Steven John Bowers as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ebrahim Ghavam Shahidi on 2010-01-13
dot icon24/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon04/01/2009
Location of debenture register
dot icon04/01/2009
Location of register of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon21/10/2007
Return made up to 06/06/06; full list of members
dot icon14/10/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon25/07/2007
Secretary's particulars changed
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon26/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon17/08/2005
Secretary's particulars changed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon11/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Full accounts made up to 2003-08-31
dot icon01/06/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon31/05/2004
Secretary resigned
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Registered office changed on 20/05/04 from: composites house sinclair close heanor gate industrial estate heanor derbyshire DE75 7SP
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon12/02/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned;director resigned
dot icon13/08/2002
New director appointed
dot icon28/05/2002
Auditor's resignation
dot icon26/03/2002
Full accounts made up to 2001-08-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon17/04/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Secretary resigned
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon27/09/1998
Particulars of mortgage/charge
dot icon29/07/1998
Registered office changed on 30/07/98 from: composites house adams close heanor gate industrial estate heanor derbyshire DE7 7SW
dot icon19/03/1998
Full accounts made up to 1997-08-31
dot icon19/03/1998
Full accounts made up to 1996-08-31
dot icon16/02/1998
Return made up to 31/12/97; full list of members
dot icon09/10/1997
Particulars of mortgage/charge
dot icon01/07/1997
Delivery ext'd 3 mth 31/08/96
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon29/09/1996
Full accounts made up to 1995-08-31
dot icon01/07/1996
Delivery ext'd 3 mth 31/08/95
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-08-31
dot icon22/06/1995
Delivery ext'd 3 mth 31/08/94
dot icon19/04/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 31/12/93; full list of members
dot icon19/02/1994
Full accounts made up to 1993-08-31
dot icon11/12/1993
Full accounts made up to 1992-08-31
dot icon11/08/1993
Return made up to 31/12/92; full list of members
dot icon07/05/1992
Full accounts made up to 1991-08-31
dot icon17/03/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
Registered office changed on 06/01/92
dot icon26/08/1991
Full accounts made up to 1990-08-31
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon16/05/1990
Particulars of mortgage/charge
dot icon25/03/1990
Full accounts made up to 1989-08-31
dot icon25/03/1990
Return made up to 31/12/89; full list of members
dot icon30/07/1989
Resolutions
dot icon28/02/1989
Full accounts made up to 1988-08-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-08-31
dot icon09/02/1988
Return made up to 04/01/88; full list of members
dot icon01/02/1988
Director resigned
dot icon28/01/1988
Director resigned
dot icon28/01/1988
New director appointed
dot icon15/03/1987
Gazettable document
dot icon18/02/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon09/01/1987
Full accounts made up to 1986-08-31
dot icon09/01/1987
Return made up to 02/01/87; full list of members
dot icon09/09/1986
Director resigned;new director appointed
dot icon18/08/1986
Registered office changed on 19/08/86 from: delves road heanorgate industrial estate heanor derby DE7 7ST
dot icon11/09/1985
Certificate of change of name
dot icon12/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schiebroek Adrianus Laurentius
Director
06/09/2016 - Present
7
Smith Roy Douglas
Director
20/07/2012 - 06/09/2016
51
Malitskie, Mark
Director
06/01/2003 - 20/07/2012
18
Mabbitt, Jonathan Peter
Director
24/07/2002 - 20/07/2012
21
Robertson, Douglas Grant
Director
30/07/2007 - 09/08/2011
107

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COMPOSITE MATERIALS LIMITED

ADVANCED COMPOSITE MATERIALS LIMITED is an(a) Dissolved company incorporated on 12/08/1985 with the registered office located at Composites House, Sinclair Close, Heanor, Derbyshire DE75 7SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMPOSITE MATERIALS LIMITED?

toggle

ADVANCED COMPOSITE MATERIALS LIMITED is currently Dissolved. It was registered on 12/08/1985 and dissolved on 03/04/2017.

Where is ADVANCED COMPOSITE MATERIALS LIMITED located?

toggle

ADVANCED COMPOSITE MATERIALS LIMITED is registered at Composites House, Sinclair Close, Heanor, Derbyshire DE75 7SP.

What does ADVANCED COMPOSITE MATERIALS LIMITED do?

toggle

ADVANCED COMPOSITE MATERIALS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ADVANCED COMPOSITE MATERIALS LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.