APPLIED FILM INDUSTRIES COMPANY PLC

Register to unlock more data on OkredoRegister

APPLIED FILM INDUSTRIES COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01817264

Incorporation date

16/05/1984

Size

Full

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1984)
dot icon15/01/2020
Final Gazette dissolved following liquidation
dot icon15/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-06-19
dot icon17/08/2018
Liquidators' statement of receipts and payments to 2018-06-19
dot icon31/10/2017
Insolvency court order
dot icon31/10/2017
Notice of ceasing to act as a voluntary liquidator
dot icon12/07/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon11/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-12
dot icon08/08/2016
Liquidators' statement of receipts and payments to 2016-06-19
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-06-19
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-06-19
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-06-19
dot icon27/08/2012
Result of meeting of creditors
dot icon31/07/2012
Administrator's progress report to 2012-06-20
dot icon19/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/02/2012
Administrator's progress report to 2012-01-07
dot icon27/09/2011
Result of meeting of creditors
dot icon06/09/2011
Statement of administrator's proposal
dot icon27/07/2011
Registered office address changed from Unit 32 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU England on 2011-07-28
dot icon14/07/2011
Appointment of an administrator
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Unit D Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QZ on 2011-05-05
dot icon30/01/2011
Full accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for K & S Secretaries Limited on 2010-04-30
dot icon02/11/2009
Full accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-04-30
dot icon22/12/2008
Director appointed mr yuval ella
dot icon22/12/2008
Appointment terminated director yaffa ella
dot icon22/12/2008
Appointment terminated director boaz bechar
dot icon10/08/2008
Return made up to 30/04/08; full list of members
dot icon10/04/2008
Appointment terminated director yuval ella
dot icon10/04/2008
Director appointed boaz bechar
dot icon06/02/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Director resigned
dot icon28/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Return made up to 30/04/07; no change of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon04/11/2007
New director appointed
dot icon19/03/2007
Full accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 30/04/06; no change of members
dot icon17/05/2006
New secretary appointed
dot icon01/05/2006
Secretary resigned
dot icon15/02/2006
Full accounts made up to 2005-04-30
dot icon06/09/2005
Director resigned
dot icon23/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon14/09/2004
Full accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon25/04/2004
Registered office changed on 26/04/04 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon29/06/2003
Full accounts made up to 2003-04-30
dot icon17/06/2003
Full accounts made up to 2002-04-30
dot icon10/06/2003
Director's particulars changed
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon23/04/2003
Resolutions
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Return made up to 30/04/02; full list of members
dot icon10/04/2002
New director appointed
dot icon06/03/2002
Full accounts made up to 2001-04-30
dot icon27/02/2002
New secretary appointed
dot icon12/02/2002
Secretary resigned
dot icon02/12/2001
Particulars of mortgage/charge
dot icon22/11/2001
Delivery ext'd 3 mth 30/04/01
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon22/11/2000
Delivery ext'd 3 mth 30/04/00
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon02/12/1999
Delivery ext'd 3 mth 30/04/99
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon08/07/1999
Return made up to 30/06/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-04-30
dot icon01/12/1998
Delivery ext'd 3 mth 30/04/98
dot icon01/07/1998
Return made up to 30/06/98; full list of members
dot icon10/02/1998
Director's particulars changed
dot icon04/02/1998
Full accounts made up to 1997-04-30
dot icon02/12/1997
Delivery ext'd 3 mth 30/04/97
dot icon08/09/1997
Return made up to 30/06/97; full list of members
dot icon14/07/1997
Particulars of contract relating to shares
dot icon14/07/1997
Ad 08/10/96--------- us$ si 1000@1=1000 us$ ic 0/1000
dot icon14/07/1997
Memorandum and Articles of Association
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Nc inc already adjusted 08/10/96
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon29/01/1997
Full accounts made up to 1996-04-30
dot icon02/12/1996
Delivery ext'd 3 mth 30/04/96
dot icon12/11/1996
Return made up to 30/06/96; full list of members
dot icon13/02/1996
Full accounts made up to 1995-04-30
dot icon16/10/1995
Delivery ext'd 3 mth 30/04/95
dot icon30/08/1995
Registered office changed on 31/08/95 from: 12 york gate london NW1 4OS
dot icon09/08/1995
Auditor's resignation
dot icon27/07/1995
Return made up to 30/06/95; no change of members
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-04-30
dot icon22/08/1994
Return made up to 30/06/94; no change of members
dot icon08/12/1993
Full accounts made up to 1993-04-30
dot icon06/09/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Return made up to 30/06/93; full list of members
dot icon03/06/1993
Registered office changed on 04/06/93 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon15/12/1992
Return made up to 30/06/92; full list of members
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon10/05/1992
Full accounts made up to 1991-04-30
dot icon22/03/1992
Return made up to 30/06/91; full list of members
dot icon13/02/1992
New director appointed
dot icon13/01/1992
Secretary resigned;director resigned
dot icon13/01/1992
New secretary appointed
dot icon08/08/1991
Ad 10/08/88--------- £ si 49900@1
dot icon09/04/1991
Return made up to 20/11/90; full list of members
dot icon09/04/1991
Return made up to 20/11/89; full list of members
dot icon21/11/1990
Full accounts made up to 1990-04-30
dot icon11/02/1990
£ nc 1000/50000 10/08/88
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Registered office changed on 30/11/89 from: c/o ivor barry & co 36 linhope street london NW1 6HP
dot icon14/11/1989
Full accounts made up to 1989-04-30
dot icon12/11/1989
New director appointed
dot icon12/11/1989
Secretary resigned;new secretary appointed
dot icon12/02/1989
Return made up to 30/06/88; full list of members
dot icon06/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Declaration on reregistration from private to PLC
dot icon06/09/1988
Auditor's report
dot icon06/09/1988
Balance Sheet
dot icon06/09/1988
Auditor's statement
dot icon06/09/1988
Re-registration of Memorandum and Articles
dot icon06/09/1988
Application for reregistration from private to PLC
dot icon06/09/1988
Application for reregistration from private to PLC
dot icon22/08/1988
Full accounts made up to 1988-04-30
dot icon25/01/1988
New secretary appointed
dot icon11/01/1988
Full accounts made up to 1987-04-30
dot icon11/01/1988
Return made up to 30/04/87; full list of members
dot icon04/01/1988
Registered office changed on 05/01/88 from: 19 21 nile street london N1
dot icon04/01/1988
Director resigned
dot icon05/08/1987
New director appointed
dot icon18/05/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon16/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Return made up to 30/12/86; full list of members
dot icon04/03/1987
New secretary appointed
dot icon14/01/1987
Full accounts made up to 1986-03-31
dot icon16/05/1984
Miscellaneous
dot icon16/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlsen, Gareth Michael
Director
23/10/2007 - 27/01/2008
5
Ella, Yuval
Director
21/12/2008 - Present
6
K & S SECRETARIES LIMITED
Corporate Secretary
04/04/2006 - Present
36
Lalley, Kenneth James
Director
03/04/2002 - 31/07/2005
2
Rosen, Paul Jeremy
Secretary
03/07/1995 - 25/03/1997
-

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 APPLIED FILM INDUSTRIES COMPANY PLC

APPLIED FILM INDUSTRIES COMPANY PLC is an(a) Dissolved company incorporated on 16/05/1984 with the registered office located at C/O CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent ST4 4DB. 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 APPLIED FILM INDUSTRIES COMPANY PLC?

toggle

APPLIED FILM INDUSTRIES COMPANY PLC is currently Dissolved. It was registered on 16/05/1984 and dissolved on 15/01/2020.

Where is APPLIED FILM INDUSTRIES COMPANY PLC located?

toggle

APPLIED FILM INDUSTRIES COMPANY PLC is registered at C/O CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent ST4 4DB.

What does APPLIED FILM INDUSTRIES COMPANY PLC do?

toggle

APPLIED FILM INDUSTRIES COMPANY PLC operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for APPLIED FILM INDUSTRIES COMPANY PLC?

toggle

The latest filing was on 15/01/2020: Final Gazette dissolved following liquidation.