APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632954

Incorporation date

22/07/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3rd Floor, 40 Grosvenor Place, London SW1X 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Return of final meeting in a members' voluntary winding up
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Resolutions
dot icon06/02/2012
Declaration of solvency
dot icon01/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon17/08/2011
Director's details changed for Victoria Mary Hull on 2011-08-18
dot icon17/08/2011
Director's details changed for Rachel Louise Spencer on 2011-08-18
dot icon13/06/2011
Secretary's details changed for Invensys Secretaries Limited on 2010-08-16
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 2010-08-24
dot icon23/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/08/2010
Secretary's details changed for Invensys Secretaries Limited on 2009-10-01
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/08/2009
Return made up to 23/07/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon03/08/2008
Return made up to 23/07/08; full list of members
dot icon26/07/2007
Accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 23/07/07; full list of members
dot icon30/11/2006
Accounts made up to 2006-03-31
dot icon17/09/2006
Return made up to 23/07/06; full list of members
dot icon17/09/2006
Secretary's particulars changed
dot icon10/01/2006
Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
dot icon08/01/2006
Director resigned
dot icon08/01/2006
New director appointed
dot icon23/08/2005
Return made up to 23/07/05; full list of members
dot icon23/08/2005
Secretary's particulars changed
dot icon12/06/2005
Accounts made up to 2005-03-31
dot icon09/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon26/09/2004
Accounts made up to 2004-03-31
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon05/08/2004
Return made up to 23/07/04; full list of members
dot icon29/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon20/06/2003
Accounts made up to 2003-03-31
dot icon17/06/2003
Director resigned
dot icon26/01/2003
Accounts made up to 2002-03-31
dot icon15/08/2002
Return made up to 23/07/02; full list of members
dot icon13/11/2001
Accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 23/07/01; full list of members
dot icon07/05/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon04/02/2001
Accounts made up to 2000-03-31
dot icon04/02/2001
Resolutions
dot icon20/12/2000
Auditor's resignation
dot icon10/10/2000
Return made up to 23/07/00; full list of members
dot icon21/09/2000
New director appointed
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon29/11/1999
Secretary's particulars changed
dot icon23/11/1999
Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX
dot icon19/10/1999
Return made up to 23/07/99; full list of members
dot icon13/05/1999
New secretary appointed
dot icon11/05/1999
Secretary resigned
dot icon06/05/1999
Registered office changed on 07/05/99 from: saxon house 2 - 4 victoria street windsor berkshire SL4 1EN
dot icon17/02/1999
Director resigned
dot icon18/01/1999
Full accounts made up to 1998-04-04
dot icon28/09/1998
Return made up to 23/07/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-04-05
dot icon05/08/1997
Return made up to 23/07/97; no change of members
dot icon26/12/1996
Auditor's resignation
dot icon27/11/1996
Full accounts made up to 1996-04-06
dot icon27/11/1996
Resolutions
dot icon12/08/1996
Return made up to 23/07/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-04-01
dot icon01/08/1995
Return made up to 23/07/95; full list of members
dot icon11/06/1995
New secretary appointed
dot icon08/04/1995
New director appointed
dot icon08/04/1995
Registered office changed on 09/04/95 from: unit 24/14 dubmire industrial estate fenceshouses houghton le spring tyne and wear DH4 5RJ
dot icon08/04/1995
Director resigned
dot icon08/04/1995
New director appointed
dot icon08/04/1995
Director resigned
dot icon29/03/1995
Accounting reference date extended from 31/12 to 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Director resigned
dot icon17/12/1994
New director appointed
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
New director appointed
dot icon11/07/1994
Return made up to 23/07/94; no change of members
dot icon11/07/1994
Registered office changed on 12/07/94
dot icon11/07/1994
Director resigned
dot icon25/04/1994
Full accounts made up to 1992-12-31
dot icon25/04/1994
Accounting reference date shortened from 31/07 to 31/12
dot icon25/04/1994
Return made up to 23/07/92; full list of members
dot icon25/04/1994
Return made up to 23/07/93; no change of members
dot icon25/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Ad 30/07/91--------- £ si 299998@1=299998 £ ic 2/300000
dot icon25/04/1994
Nc inc already adjusted 30/07/91
dot icon25/04/1994
Resolutions
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Registered office changed on 26/04/94 from: 64 london wall london EC2M 5TP
dot icon24/04/1994
Restoration by order of the court
dot icon03/05/1993
Final Gazette dissolved via compulsory strike-off
dot icon11/01/1993
First Gazette notice for compulsory strike-off
dot icon21/10/1991
Secretary resigned
dot icon21/10/1991
New secretary appointed;director resigned;new director appointed
dot icon22/07/1991
Miscellaneous
dot icon22/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
Hull, Victoria Mary
Director
01/01/2006 - Present
225
Nithsdale, Geoffrey Allan
Director
26/01/1994 - 01/12/1994
6
Bays, James Claude
Director
31/10/1999 - 29/03/2001
190
Clayton, John Reginald William
Director
30/04/2001 - 30/12/2005
207
Spencer, Rachel Louise
Director
31/10/1999 - Present
178

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 APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED

APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED is an(a) Dissolved company incorporated on 22/07/1991 with the registered office located at 3rd Floor, 40 Grosvenor Place, London SW1X 7AW. 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 APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED?

toggle

APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED is currently Dissolved. It was registered on 22/07/1991 and dissolved on 28/08/2012.

Where is APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED located?

toggle

APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED is registered at 3rd Floor, 40 Grosvenor Place, London SW1X 7AW.

What is the latest filing for APPLIANCE CONTROL TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.