UKBizDB.co.uk

AUTOMOTIVE APPLIED TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Automotive Applied Technologies Ltd. The company was founded 38 years ago and was given the registration number 01989498. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 2524 - Manufacture of other plastic products.

Company Information

Name:AUTOMOTIVE APPLIED TECHNOLOGIES LTD
Company Number:01989498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 1986
End of financial year:30 June 2005
Jurisdiction:England - Wales
Industry Codes:
  • 2524 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Links Drive, Solihull, B91 2DL

Secretary24 January 2007Active
22 Beaminster Road, Solihull, B91 1NA

Director24 January 2007Active
82 Rogersfield, Langho, Blackburn, BB6 8HD

Secretary-Active
405 Rossendale Road, Burnley, BB11 5HP

Secretary19 October 1999Active
25 Rue Ronsard, 78 St Germain En Laye, France,

Secretary17 February 1995Active
2 Rue De Vienne, Paris 75008, France, FOREIGN

Secretary24 November 1997Active
07-05-06 Martin Road 60, Singapore, Singapore,

Secretary26 June 2003Active
82 Rogersfield, Langho, Blackburn, BB6 8HD

Director-Active
8 Dovewood Court, Littleover, DE23 3ZF

Director18 March 2005Active
36 Rue Des Suisses, Hauts-De-Seine, France,

Director15 February 2000Active
25 Rue Ronsard, 78 St Germain En Laye, France,

Director16 January 1995Active
1 Rue Remi Belleau, Noisy Le Roe, France,

Director-Active
18 Boulevard Victor Hugo, 78300 Poissy, France,

Director-Active
20 Rue De La Bienfaisance, 75008 Paris, France, FOREIGN

Director-Active
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB

Director11 April 2002Active
2 Rue De Vienne, Paris 75008, France, FOREIGN

Director05 November 1996Active
8 Grande Rue, 78480 Verneuil/Seine, France, FOREIGN

Director-Active
Tall Trees Front Street, Naburn, York, YO19 4RR

Director01 April 2003Active
Tall Trees Front Street, Naburn, York, YO19 4RR

Director05 June 2002Active
2 Rue De Vienne, Paris 75008, France, FOREIGN

Director05 November 1996Active
Oldhams Barn, Throckmorton Road Wyre, Pershore, WR10 2PW

Director18 March 2005Active
Linsey Grange, Ripley Road, Knaresborough,

Director-Active
07-05-06 Martin Road 60, Singapore, Singapore,

Director07 March 2002Active
La Ronde, Thire, France,

Director21 June 2001Active
14 Headlands Road, Bramhall, Stockport, SK7 3AN

Director05 November 1996Active
379 Kings Causeway, Brierfield, Nelson, BB9 0EY

Director-Active
72 Lawnswood, Castleton, Rochdale, OL11 3HB

Director-Active
25 Vernon Road, Harrogate, HG2 8DE

Director07 March 2002Active
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG

Director06 June 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2016-05-18Restoration

Restoration order of court.

Download
2014-03-18Gazette

Gazette dissolved liquidation.

Download
2013-12-18Insolvency

Liquidation compulsory return final meeting.

Download
2013-07-05Address

Change registered office address company with date old address.

Download
2009-06-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2009-05-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2009-05-29Insolvency

Liquidation compulsory winding up order.

Download
2009-05-29Insolvency

Liquidation in administration court order ending administration.

Download
2008-10-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-10-23Insolvency

Liquidation in administration extension of period.

Download
2008-05-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2007-12-19Insolvency

Liquidation in administration proposals.

Download
2007-10-29Address

Legacy.

Download
2007-10-29Insolvency

Liquidation in administration appointment of administrator.

Download
2007-10-27Insolvency

Liquidation voluntary arrangement completion.

Download
2007-05-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2007-05-25Miscellaneous

Miscellaneous.

Download
2007-05-08Miscellaneous

Miscellaneous.

Download
2007-04-12Miscellaneous

Miscellaneous.

Download
2007-02-09Address

Legacy.

Download
2007-02-09Officers

Legacy.

Download
2007-02-09Officers

Legacy.

Download
2007-02-05Officers

Legacy.

Download
2007-02-05Officers

Legacy.

Download
2007-02-05Officers

Legacy.

Download

Copyright © 2024. All rights reserved.