Company NameAntenna Products Limited
DirectorsHoward Frank Bottomley and Helen Margaret Bottomley
Company StatusDissolved
Company Number02257173
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Howard Frank Bottomley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleAntenna Designer
Correspondence AddressNerefield Aylesbury Road
Chearsley
Aylesbury
Bucks
HP18 0BL
Secretary NameMrs Helen Margaret Bottomley
NationalityBritish
StatusCurrent
Appointed14 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressNerefield Aylesbury Road
Chearsley
Aylesbury
Bucks
HP18 0BL
Director NameMrs Helen Margaret Bottomley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence AddressNerefield Aylesbury Road
Chearsley
Aylesbury
Bucks
HP18 0BL
Director NameMrs Helen Margaret Bottomley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 June 1991)
RoleSecretary
Correspondence AddressNerefield Aylesbury Road
Chearsley
Aylesbury
Bucks
HP18 0BL
Director NameMr Stephen Mary Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1992)
RoleSalesman
Correspondence Address36 Mandeville Road
Aylesbury
Bucks
HP21 8AD
Director NameMr Timothy James Rowland Watt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 1996)
RoleChartered Secretary
Correspondence AddressEynhallow
The Cobbins
Burnham-On-Crouch
Essex
CM0 8QL

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Registered office changed on 02/12/96 from: gatehouse way aylesbury buckinghamshire HP19 3DB (1 page)
29 November 1996Notice of Constitution of Liquidation Committee (2 pages)
27 November 1996Appointment of a voluntary liquidator (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Particulars of mortgage/charge (3 pages)
15 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 June 1996Director resigned (1 page)
19 March 1996Particulars of mortgage/charge (4 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 June 1995Return made up to 14/05/95; no change of members (4 pages)
4 April 1995Particulars of mortgage/charge (8 pages)