About

Registered Number: 03187161
Date of Incorporation: 17/04/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: C/O VERICLAIM UK LTD, Kingsley Hall 20 Bailey Lane, Manchester, M90 4AN,

 

Having been setup in 1996, Applied Technology Adjusting (Direct) Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of the company are Coleman, Garnet, Hughes, Malcolm, Mcgee, John James, Hughes, Niall. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Malcolm 17 April 1996 - 1
MCGEE, John James 11 July 2000 - 1
HUGHES, Niall 17 April 1996 25 September 2000 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Garnet 06 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AUD - Auditor's letter of resignation 04 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 30 October 2014
MISC - Miscellaneous document 15 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 September 2013
RT01 - Application for administrative restoration to the register 11 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
353 - Register of members 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 11 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 29 July 2002
363a - Annual Return 11 June 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363a - Annual Return 30 April 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 June 1998
225 - Change of Accounting Reference Date 20 January 1998
225 - Change of Accounting Reference Date 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
363s - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.