ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED

ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03842689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1274 LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG* on Jun 11, 2013

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Appointment of Mr David M Drillock as a director

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a director

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Moss as a director

    1 pagesTM01

    Termination of appointment of Steven Bowers as a director

    1 pagesTM01

    Termination of appointment of Steven Bowers as a secretary

    1 pagesTM02

    Annual return made up to Sep 16, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Termination of appointment of Clive Snowdon as a director

    1 pagesTM01

    Termination of appointment of Douglas Robertson as a director

    1 pagesTM01

    Appointment of Mr Steven John Bowers as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Sep 16, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    Who are the officers of ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171120340001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsa170877010001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Secretary
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    British68667640001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Secretary
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    TRESIDDER, Hereward Tolmie
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Secretary
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    British39200370004
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritish176189250001
    MABBITT, Jonathan Peter
    The Lodge
    291 Alfreton Road
    DE21 5AD Little Eaton
    Derbyshire
    Director
    The Lodge
    291 Alfreton Road
    DE21 5AD Little Eaton
    Derbyshire
    British83707310001
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Director
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    EnglandBritish68667640001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Director
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritish32242700001
    TRESIDDER, Hereward Tolmie
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Director
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    EnglandBritish39200370004
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0