About

Registered Number: 04003323
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: 3 Woodlands Avenue, Water Orton, Birmingham, West Midlands, B46 1SA

 

Having been setup in 2000, Advanced Powder Technology Ltd are based in West Midlands, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Advanced Powder Technology Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGH, David John 28 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Elizabeth 01 June 2000 28 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 26 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
363s - Annual Return 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.