About

Registered Number: 03164552
Date of Incorporation: 26/02/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 153 Bradford Road, Wakefield, West Yorkshire, WF1 2AP

 

Established in 1996, Anglo-dutch Technology Ltd has its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the the company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 20 May 2014
AR01 - Annual Return 30 March 2014
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 14 April 2007
363a - Annual Return 26 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 March 2004
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 18 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 08 March 2000
363s - Annual Return 26 February 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 24 April 1997
225 - Change of Accounting Reference Date 24 April 1997
363s - Annual Return 28 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.