ANODIC MACHINING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ANODIC MACHINING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02445683

Incorporation date

22/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Forge Lane, Killamarsh, Sheffield S21 1BACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1989)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Ian Molyneux as a secretary on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/03/2020
Appointment of Mr Michael Joseph Quinn as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Lisa Marie Oxnard as a director on 2020-03-13
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon26/04/2019
Change of details for Daniel Doncaster & Sons Limited as a person with significant control on 2019-03-11
dot icon25/04/2019
Change of details for Doncasters Limited as a person with significant control on 2019-03-11
dot icon03/04/2019
Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
dot icon01/04/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-03-27
dot icon01/04/2019
Secretary's details changed for Ian Molyneux on 2019-03-11
dot icon28/03/2019
Director's details changed for Mr Ian Molyneux on 2019-03-11
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon18/12/2018
Appointment of Mrs Lisa Marie Oxnard as a director on 2018-12-17
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Cessation of Daniel Doncaster & Sons Limited as a person with significant control on 2016-04-06
dot icon13/12/2017
Cessation of Daniel Doncaster & Sons Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Doncasters Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Daniel Doncaster & Sons Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Doncasters Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Daniel Doncaster & Sons Limited as a person with significant control on 2016-04-06
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/11/2016
Director's details changed for Mr Duncan Hinks on 2016-11-21
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Ian Molyneux as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of Michael John Schurch as a director on 2016-03-23
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2014-10-13
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2015-01-21
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/11/2014
Director's details changed for Michael John Schurch on 2014-10-13
dot icon08/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Director's details changed for Mr Duncan Hinks on 2014-06-30
dot icon03/09/2014
Secretary's details changed for Ian Molyneux on 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon09/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/04/2013
Satisfaction of charge 4 in full
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/11/2011
Appointment of Duncan Hinks as a director
dot icon14/11/2011
Appointment of Ian Molyneux as a secretary
dot icon14/11/2011
Termination of appointment of William Ellis as a director
dot icon14/11/2011
Termination of appointment of Howard Jackson as a director
dot icon14/11/2011
Termination of appointment of Howard Jackson as a secretary
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/10/2010
Director's details changed for William Michael Ellis on 2010-06-18
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Director's change of particulars / william ellis / 11/08/2009
dot icon16/05/2009
Return made up to 30/04/09; full list of members
dot icon24/04/2009
Director appointed william michael ellis
dot icon24/04/2009
Appointment terminated director eric lewis
dot icon13/10/2008
Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/05/2007
Return made up to 30/04/07; full list of members
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon19/05/2006
Resolutions
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon16/05/2006
Particulars of mortgage/charge
dot icon29/11/2005
Registered office changed on 29/11/05 from: 28-30 derby road melbourne derbyshire DE73 1FE
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon27/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/05/2003
Return made up to 30/04/03; full list of members
dot icon28/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon24/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/05/2002
Return made up to 30/04/02; full list of members
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Secretary resigned
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon18/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon29/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
New director appointed
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon25/07/2001
Memorandum and Articles of Association
dot icon17/07/2001
Resolutions
dot icon11/06/2001
Return made up to 30/04/01; full list of members
dot icon11/06/2001
Secretary's particulars changed;director's particulars changed
dot icon11/06/2001
Director's particulars changed
dot icon11/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/05/2000
Return made up to 30/04/00; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon16/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/05/1999
Return made up to 30/04/99; full list of members
dot icon28/04/1999
Memorandum and Articles of Association
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon27/04/1999
Particulars of mortgage/charge
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/06/1998
Return made up to 30/04/98; no change of members
dot icon23/02/1998
Memorandum and Articles of Association
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon28/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon31/05/1996
Return made up to 30/04/96; no change of members
dot icon26/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon03/06/1994
Return made up to 30/04/94; full list of members
dot icon26/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon26/05/1993
Return made up to 30/04/93; no change of members
dot icon27/04/1993
Director resigned
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon18/05/1992
Return made up to 30/04/92; no change of members
dot icon20/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Return made up to 30/04/91; full list of members
dot icon23/05/1990
Accounting reference date notified as 31/12
dot icon11/04/1990
Registered office changed on 11/04/90 from: wiggin st birmingham B16 0AJ
dot icon09/01/1990
Resolutions
dot icon09/01/1990
New director appointed
dot icon09/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1990
Registered office changed on 09/01/90 from: 83/85 city road cardiff CF2 3BL
dot icon14/12/1989
Certificate of change of name
dot icon22/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxnard, Lisa Marie
Director
16/12/2018 - 12/03/2020
40
Hinks, Duncan Andrew
Director
30/10/2011 - 26/03/2019
41
Molyneux, Ian
Director
22/03/2016 - 27/09/2021
90
Lewis, Eric James
Director
16/08/2001 - 30/03/2009
62
Schurch, Michael John
Director
05/12/2004 - 22/03/2016
111

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ANODIC MACHINING TECHNOLOGIES LIMITED

ANODIC MACHINING TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 22/11/1989 with the registered office located at Forge Lane, Killamarsh, Sheffield S21 1BA. There are currently 3 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 ANODIC MACHINING TECHNOLOGIES LIMITED?

toggle

ANODIC MACHINING TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 22/11/1989 and dissolved on 19/03/2024.

Where is ANODIC MACHINING TECHNOLOGIES LIMITED located?

toggle

ANODIC MACHINING TECHNOLOGIES LIMITED is registered at Forge Lane, Killamarsh, Sheffield S21 1BA.

What does ANODIC MACHINING TECHNOLOGIES LIMITED do?

toggle

ANODIC MACHINING TECHNOLOGIES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ANODIC MACHINING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.