About

Registered Number: 02969483
Date of Incorporation: 20/09/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Alex House 260/268 Chapel Street, Salford, Manchester, M3 5JZ

 

Applied Geotechnical Engineering Ltd was registered on 20 September 1994 and are based in Manchester, it's status at Companies House is "Dissolved". There are 3 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Neil 20 September 1994 - 1
TURNER, Michael John 20 September 1994 - 1
HISLAM, John Laurence 20 September 1994 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 26 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 September 2019
PSC05 - N/A 24 September 2019
AA - Annual Accounts 10 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 September 2018
CS01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 28 September 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 27 September 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 21 October 1997
AUD - Auditor's letter of resignation 13 February 1997
287 - Change in situation or address of Registered Office 16 December 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 19 September 1996
363s - Annual Return 30 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.