ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)

Register to unlock more data on OkredoRegister

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00678716

Incorporation date

22/12/1960

Size

Small

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring, And Recovery Llp, 2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1960)
dot icon06/01/2011
Final Gazette dissolved following liquidation
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon06/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2010
Liquidators' statement of receipts and payments
dot icon21/06/2010
Liquidators' statement of receipts and payments
dot icon21/06/2010
Liquidators' statement of receipts and payments to 2010-05-15
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-15
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-05-15
dot icon17/07/2008
Notice of Constitution of Liquidation Committee
dot icon16/05/2008
Administrator's progress report to 2008-09-25
dot icon16/05/2008
Administrator's progress report to 2008-09-25
dot icon16/05/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/12/2007
Result of meeting of creditors
dot icon20/11/2007
Statement of administrator's proposal
dot icon27/10/2007
Statement of affairs
dot icon18/10/2007
Appointment of an administrator
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Registered office changed on 05/10/07 from: hulley road, macclesfield cheshire SK10 2NE
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Annual return made up to 02/08/07
dot icon05/01/2007
Resolutions
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/11/2006
Director resigned
dot icon02/08/2006
Annual return made up to 02/08/06
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Director resigned
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Annual return made up to 02/08/05
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon04/08/2004
Annual return made up to 02/08/04
dot icon18/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/08/2003
Annual return made up to 02/08/03
dot icon13/08/2003
Director's particulars changed
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/10/2002
New director appointed
dot icon06/08/2002
Annual return made up to 02/08/02
dot icon18/01/2002
New director appointed
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Director resigned
dot icon10/08/2001
Annual return made up to 02/08/01
dot icon10/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon07/08/2000
Annual return made up to 02/08/00
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Resolutions
dot icon30/12/1999
Director resigned
dot icon11/08/1999
Annual return made up to 02/08/99
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon15/09/1998
Director's particulars changed
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Annual return made up to 02/08/98
dot icon10/08/1998
Director's particulars changed
dot icon10/08/1998
New director appointed
dot icon07/03/1998
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon06/08/1997
Annual return made up to 02/08/97
dot icon06/08/1997
Secretary's particulars changed;director's particulars changed
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
New director appointed
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Annual return made up to 02/08/96
dot icon07/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
New secretary appointed
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Annual return made up to 02/08/95
dot icon16/08/1995
Director resigned
dot icon25/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Annual return made up to 02/08/94
dot icon02/09/1994
Registered office changed on 02/09/94
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Annual return made up to 02/08/93
dot icon02/08/1993
Director's particulars changed;director resigned
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Annual return made up to 02/08/92
dot icon30/07/1992
Director's particulars changed
dot icon18/10/1991
Annual return made up to 02/08/91
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon17/09/1991
Particulars of mortgage/charge
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon10/08/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Annual return made up to 02/08/90
dot icon30/05/1990
Director resigned;new director appointed
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Annual return made up to 25/07/89
dot icon14/04/1989
New director appointed
dot icon29/11/1988
New director appointed
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Annual return made up to 20/07/88
dot icon15/07/1987
23/06/87 nsc
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon01/07/1986
Gazettable document
dot icon28/06/1986
Full accounts made up to 1985-12-31
dot icon28/06/1986
Annual return made up to 29/05/86
dot icon26/06/1986
Certificate of change of name
dot icon19/06/1986
Memorandum and Articles of Association
dot icon18/06/1986
Director resigned;new director appointed
dot icon10/06/1986
Gazettable document
dot icon20/07/1964
Registered office changed on 20/07/64 from: registered office changed
dot icon22/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Vicq, Andrew Nanning
Director
22/10/2002 - Present
2
Owen, John Kedward
Director
01/07/1998 - Present
7
Dunn, Nigel Alan
Secretary
28/06/1996 - 26/09/2007
-
Hill, Leslie
Director
14/12/2001 - 24/10/2006
3
Baker, Kenneth Michael
Director
16/06/1993 - 11/07/2001
23

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 MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) is an(a) Dissolved company incorporated on 22/12/1960 with the registered office located at C/O Baker Tilly Restructuring, And Recovery Llp, 2 Whitehall Quay, Leeds LS1 4HG. There are currently 4 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 MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)?

toggle

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) is currently Dissolved. It was registered on 22/12/1960 and dissolved on 06/01/2011.

Where is ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) located?

toggle

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) is registered at C/O Baker Tilly Restructuring, And Recovery Llp, 2 Whitehall Quay, Leeds LS1 4HG.

What does ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) do?

toggle

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)?

toggle

The latest filing was on 06/01/2011: Final Gazette dissolved following liquidation.