AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486543

Incorporation date

28/12/1997

Size

Full

Contacts

Registered address

Registered address

1 Royal Standard Place, Nottingham, Nottinghamshire NG1 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1997)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon29/03/2011
Application to strike the company off the register
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Resolutions
dot icon10/05/2010
Termination of appointment of Adrian Dorr as a secretary
dot icon10/05/2010
Termination of appointment of Steven Harris as a director
dot icon10/05/2010
Termination of appointment of Michael Hague-Morgan as a director
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Todd Peters on 2010-03-11
dot icon10/03/2010
Director's details changed for Mr Joseph Martin Salamunovich on 2010-03-11
dot icon10/03/2010
Director's details changed for Mr Steven Harris on 2010-03-11
dot icon10/03/2010
Director's details changed for Mr Michael Hague-Morgan on 2010-03-11
dot icon10/03/2010
Secretary's details changed for Mr Adrian John Dorr on 2010-03-11
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Director appointed mr todd peters
dot icon16/02/2009
Director's Change of Particulars / joseph salamunovich / 16/02/2009 / HouseName/Number was: , now: 721; Street was: 645 ashbury drive, now: meredith place; Area was: aurora 60504 illinois, now: glen ellyn 60137; Post Town was: usa, now: ; Region was: , now: illinois; Country was: , now: usa
dot icon15/02/2009
Return made up to 29/12/08; full list of members
dot icon15/02/2009
Appointment Terminated Director thomas pallister
dot icon15/02/2009
Appointment Terminated Director donald johnson
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/09/2008
Appointment Terminated Secretary steven harris
dot icon28/09/2008
Secretary appointed mr adrian john dorr
dot icon27/08/2008
Director appointed mr michael hague-morgan
dot icon27/08/2008
Director appointed mr steven harris
dot icon13/01/2008
Return made up to 29/12/07; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon29/01/2007
Return made up to 29/12/06; full list of members
dot icon05/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 29/12/05; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 29/12/04; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon28/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon29/12/2002
Registered office changed on 30/12/02 from: lacon house theobalds road london WC1X 8RW
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/03/2002
Return made up to 29/12/01; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/02/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon18/01/2001
New director appointed
dot icon15/01/2001
Full group accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon07/11/1999
Registered office changed on 08/11/99 from: 50 stratton street london W1X 6NX
dot icon19/10/1999
Full group accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Director resigned
dot icon20/02/1999
Return made up to 29/12/98; full list of members
dot icon07/02/1999
Secretary resigned
dot icon07/02/1999
New secretary appointed
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Ad 06/03/98--------- £ si 999@1=999 £ ic 1/1000
dot icon31/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon04/03/1998
Certificate of change of name
dot icon28/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Steven
Director
21/07/2008 - 03/05/2010
10
Hague-Morgan, Michael James Idwal
Director
21/07/2008 - 03/05/2010
15
Gibbons, Richard
Director
08/01/2001 - 22/06/2007
4
Pallister, Thomas
Director
22/06/2007 - 31/01/2009
7
Johnson, Donald T
Director
19/02/2004 - 31/01/2009
2

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 AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED

AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at 1 Royal Standard Place, Nottingham, Nottinghamshire NG1 6FZ. 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 AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED?

toggle

AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 25/07/2011.

Where is AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED located?

toggle

AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED is registered at 1 Royal Standard Place, Nottingham, Nottinghamshire NG1 6FZ.

What does AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED do?

toggle

AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for AFTERMARKET TECHNOLOGY (U.K.) HOLDINGS LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.