Company NameAdvanced Technology Industries Limited
Company StatusDissolved
Company Number03297177
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameAdvanced Technology Security (Cctv) Limited

Business Activity

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

Directors

Secretary NameMr Martin Gilbert
NationalityBritish
StatusClosed
Appointed31 December 2000(4 years after company formation)
Appointment Duration7 years, 5 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 04 June 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Martin Emrys Lloyd-Penny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridle Road
Burton Joyce
Nottingham
Notts
NG14 5FS
Director NameMr Robert Edmund Mansfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address14 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AH
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address400 Metroplex Business Park
Broadway Salford
Lancashire
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 January 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
(6 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 January 2003Director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2003New director appointed (2 pages)
22 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 30/12/01; full list of members (6 pages)
19 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Company name changed advanced technology security (cc tv) LIMITED\certificate issued on 15/01/01 (2 pages)
9 January 2001New secretary appointed (2 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
7 January 2000Registered office changed on 07/01/00 from: 400 broadway salford M5 2DW (1 page)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Director resigned (1 page)
27 January 1999Return made up to 30/12/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Director resigned (1 page)
14 January 1998Return made up to 30/12/97; full list of members (6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: st james's court brown street manchester M2 2JF (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997Director resigned (1 page)
13 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New secretary appointed (2 pages)
31 January 1997Company name changed hallco 121 LIMITED\certificate issued on 03/02/97 (2 pages)
30 December 1996Incorporation (15 pages)