About

Registered Number: 02391549
Date of Incorporation: 02/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (6 years and 6 months ago)
Registered Address: Kendal House 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Established in 1989, Applied Spring Technology Ltd have registered office in Sheffield, it's status is listed as "Dissolved". The companies directors are listed as Nicoll, Adrian Timothy, Dix, Peter Leonard, Goldsworthy, John Elliott, Schmidt, Andreas, Whittle, Michael John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Peter Leonard 29 November 1999 10 August 2015 1
GOLDSWORTHY, John Elliott N/A 03 July 2015 1
SCHMIDT, Andreas 03 July 2015 18 May 2016 1
WHITTLE, Michael John N/A 03 July 2015 1
Secretary Name Appointed Resigned Total Appointments
NICOLL, Adrian Timothy 03 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
LIQ13 - N/A 28 June 2017
LIQ03 - N/A 15 June 2017
AD01 - Change of registered office address 16 June 2016
RESOLUTIONS - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
4.70 - N/A 07 June 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 09 July 2015
AP03 - Appointment of secretary 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 21 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 19 July 1996
AAMD - Amended Accounts 09 November 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 04 June 1992
363b - Annual Return 18 June 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
123 - Notice of increase in nominal capital 23 January 1991
288 - N/A 14 November 1990
288 - N/A 14 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
395 - Particulars of a mortgage or charge 10 May 1990
288 - N/A 08 March 1990
288 - N/A 05 March 1990
288 - N/A 05 March 1990
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.