Company NameApplied Protective Technology Ltd
Company StatusDissolved
Company Number03193721
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Stephen Thom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address64 Mariners Wharf
East Quayside
Newcastle Upon Tyne
NE1 2BJ
Secretary NameMichael Stephen Thom
NationalityBritish
StatusClosed
Appointed10 July 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address64 Mariners Wharf
East Quayside
Newcastle Upon Tyne
NE1 2BJ
Director NameMr Christopher Robert Hall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 years after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Tresham Drive
Grappenhall
Warrington
WA4 3DU
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameChris Witcombe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0RW

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 June 2007Return made up to 02/05/07; full list of members (7 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2006Return made up to 02/05/06; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 May 2005Return made up to 02/05/05; full list of members (7 pages)
19 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 August 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 June 2001Return made up to 02/05/01; full list of members (6 pages)
16 August 2000Director resigned (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Return made up to 02/05/00; full list of members (7 pages)
24 June 1999New director appointed (2 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 May 1999Return made up to 02/05/99; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page)
10 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
20 July 1997Return made up to 02/05/97; full list of members (6 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
17 July 1996Registered office changed on 17/07/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
2 May 1996Incorporation (11 pages)