Company NameAdvanced Technics And Systems Limited
Company StatusDissolved
Company Number01375612
CategoryPrivate Limited Company
Incorporation Date27 June 1978(45 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameRapperglen Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr John-Paul Yates
NationalityBritish
StatusClosed
Appointed01 June 2009(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 25 July 2017)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressDutch House 110 Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr John-Paul Yates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(38 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 25 July 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressDutch House 110 Broadway
Salford Quays
Lancashire
M50 2UW
Director NameMr Raymond Harry Gleed
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address109 Vaisey Road
Stratton
Cirencester
Gloucestershire
GL7 2JW
Wales
Director NameMr John Reid
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressTroutbeck 23 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 17 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDutch House 110 Broadway
Salford Quays
Lancashire
M50 2UW
Secretary NameMrs Roslyn Dutch
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address29 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Secretary NameMr Christopher Michael Wildman
NationalityBritish
StatusResigned
Appointed27 July 1993(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Huddersfield Road
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AT
Secretary NameJeffrey Gordon Carr
NationalityBritish
StatusResigned
Appointed27 May 2005(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
RoleCompany Director
Correspondence Address6 Park View
Little Bollington
Altrincham
Cheshire
WA14 4TL
Secretary NameRuth Emma Pringle
NationalityBritish
StatusResigned
Appointed12 September 2005(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address38 Union Road
Rochdale
OL12 9QA

Contact

Websitescancoin.co.uk
Email address[email protected]

Location

Registered AddressDutch House 110 Broadway
Salford Quays
Lancashire
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

25k at £1Scan Coin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 October 1992Delivered on: 7 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled for time being see 395 for full details.
Outstanding
27 April 1990Delivered on: 8 May 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
24 December 1985Delivered on: 2 January 1986
Satisfied on: 22 August 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (5 pages)
29 April 2017Application to strike the company off the register (5 pages)
17 March 2017Appointment of Mr John-Paul Yates as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr John-Paul Yates as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017 (1 page)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(3 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(3 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(3 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(3 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 25,000
(3 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 25,000
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2011Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page)
19 September 2011Director's details changed for Jeffrey Gordon Carr on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr John-Paul Yates on 19 September 2011 (1 page)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Appointment terminated secretary ruth pringle (1 page)
13 August 2009Secretary appointed mr john-paul yates (1 page)
13 August 2009Appointment terminated secretary ruth pringle (1 page)
13 August 2009Secretary appointed mr john-paul yates (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 28/07/08; full list of members (3 pages)
16 February 2009Secretary's change of particulars / ruth pringle / 28/07/2008 (1 page)
16 February 2009Director's change of particulars / jeffrey carr / 28/07/2008 (1 page)
16 February 2009Director's change of particulars / jeffrey carr / 28/07/2008 (1 page)
16 February 2009Return made up to 28/07/08; full list of members (3 pages)
16 February 2009Secretary's change of particulars / ruth pringle / 28/07/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 August 2007Return made up to 28/07/07; full list of members (6 pages)
7 August 2007Return made up to 28/07/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 August 2006Return made up to 28/07/06; full list of members (6 pages)
10 August 2006Return made up to 28/07/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
16 October 2003Full accounts made up to 31 December 2002 (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
5 August 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 August 2002Return made up to 28/07/02; full list of members (6 pages)
16 August 2002Return made up to 28/07/02; full list of members (6 pages)
1 February 2002Auditor's resignation (1 page)
1 February 2002Auditor's resignation (1 page)
15 October 2001Full accounts made up to 31 December 2000 (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
31 August 1999Return made up to 28/07/99; no change of members (6 pages)
31 August 1999Return made up to 28/07/99; no change of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 28/07/98; full list of members (6 pages)
24 August 1998Return made up to 28/07/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 July 1997Return made up to 28/07/97; no change of members (4 pages)
30 July 1997Return made up to 28/07/97; no change of members (4 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
20 September 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Return made up to 07/08/95; full list of members (6 pages)
15 August 1995Return made up to 07/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)