About

Registered Number: 05079984
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, RG1 8LS,

 

Based in Reading, Auxetic Technologies Ltd was registered on 22 March 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Skertchly, David Edward, Morris, James John, Alderson, Andrew, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKERTCHLY, David Edward 28 January 2016 - 1
ALDERSON, Andrew, Dr 30 September 2004 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, James John 28 March 2011 01 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 12 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 06 April 2011
AP03 - Appointment of secretary 29 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
225 - Change of Accounting Reference Date 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
287 - Change in situation or address of Registered Office 18 November 2008
RESOLUTIONS - N/A 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
RESOLUTIONS - N/A 25 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 14 April 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
CERTNM - Change of name certificate 03 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.