APPLIED TECHNOLOGY MONITORING PLC

Register to unlock more data on OkredoRegister

APPLIED TECHNOLOGY MONITORING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023172

Incorporation date

22/06/2000

Size

Group

Contacts

Registered address

Registered address

Unit 3c The Waterfront, Newburn Riverside, Newcastle Upon Tyne NE15 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon01/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon04/08/2008
Return made up to 23/06/08; full list of members
dot icon03/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon21/05/2008
Secretary appointed peter phillips
dot icon23/04/2008
Director appointed peter phillips
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon11/11/2007
New director appointed
dot icon09/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Return made up to 23/06/07; full list of members
dot icon16/05/2007
Registered office changed on 17/05/07 from: the old chapel winlaton mill blaydon on tyne tyne & wear NE21 6RT
dot icon18/12/2006
Particulars of mortgage/charge
dot icon25/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/07/2006
Return made up to 23/06/06; full list of members
dot icon29/05/2006
Ad 20/04/06--------- £ si [email protected]=10000 £ ic 949591/959591
dot icon29/05/2006
Ad 10/01/06--------- £ si [email protected]=58509 £ ic 891082/949591
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon07/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 23/06/05; full list of members
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/05/2005
Ad 14/02/05--------- £ si [email protected]=37100 £ ic 853982/891082
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Ad 07/02/05--------- £ si [email protected]=1237 £ ic 852745/853982
dot icon08/05/2005
Ad 12/03/04--------- £ si [email protected]
dot icon08/05/2005
Ad 21/01/02--------- £ si [email protected]
dot icon08/05/2005
Ad 05/12/02--------- £ si [email protected]
dot icon25/04/2005
Director resigned
dot icon01/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon12/09/2004
Return made up to 23/06/04; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 23/06/03; full list of members
dot icon16/07/2003
Director resigned
dot icon01/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 23/06/02; full list of members
dot icon16/07/2002
New director appointed
dot icon18/11/2001
Ad 07/11/01--------- £ si [email protected]=106910 £ ic 711000/817910
dot icon08/11/2001
Ad 07/12/00--------- £ si [email protected]
dot icon29/10/2001
Memorandum and Articles of Association
dot icon19/08/2001
Prospectus
dot icon16/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/07/2001
Return made up to 23/06/01; full list of members
dot icon15/07/2001
Secretary's particulars changed;director's particulars changed
dot icon15/07/2001
Location of register of members address changed
dot icon01/02/2001
New director appointed
dot icon03/12/2000
New director appointed
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon21/11/2000
Certificate of authorisation to commence business and borrow
dot icon21/11/2000
Application to commence business
dot icon15/11/2000
Ad 13/11/00--------- £ si [email protected]=100000 £ ic 607501/707501
dot icon15/11/2000
Ad 13/11/00--------- £ si [email protected]=607499 £ ic 2/607501
dot icon14/11/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Registered office changed on 15/11/00 from: 1 dean farrar street london SW1H 0DY
dot icon22/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Patrick Brian
Director
09/11/2004 - 12/12/2007
38
Trussler, Martin William
Director
10/04/2007 - Present
4
Golightly, Samuel James
Director
25/10/2000 - Present
3
Golightly, Robert Alexander
Director
25/10/2000 - Present
3
Turnbull, John Christopher
Director
23/06/2000 - 25/10/2000
25

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 TECHNOLOGY MONITORING PLC

APPLIED TECHNOLOGY MONITORING PLC is an(a) Dissolved company incorporated on 22/06/2000 with the registered office located at Unit 3c The Waterfront, Newburn Riverside, Newcastle Upon Tyne NE15 8NY. There are currently 6 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 TECHNOLOGY MONITORING PLC?

toggle

APPLIED TECHNOLOGY MONITORING PLC is currently Dissolved. It was registered on 22/06/2000 and dissolved on 01/02/2010.

Where is APPLIED TECHNOLOGY MONITORING PLC located?

toggle

APPLIED TECHNOLOGY MONITORING PLC is registered at Unit 3c The Waterfront, Newburn Riverside, Newcastle Upon Tyne NE15 8NY.

What does APPLIED TECHNOLOGY MONITORING PLC do?

toggle

APPLIED TECHNOLOGY MONITORING PLC operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for APPLIED TECHNOLOGY MONITORING PLC?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via compulsory strike-off.