Company NameAdvanced Analytical Technologies Limited
Company StatusDissolved
Company Number10597236
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMrs Karen Louise Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameJames Wright
StatusClosed
Appointed29 June 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameSteven John Laskey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2450 Se Oak Tree Ct
Ankeny
Iowa
50021
Director NameBrian Joseph Thompson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2450 Se Oak Tree Ct
Ankeny
Iowa
50021
Secretary NameBrian Joseph Thompson
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address2450 Se Oak Tree Ct
Ankeny
Iowa
50021

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
12 February 2019Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 25 January 2019 (2 pages)
12 February 2019Withdrawal of a person with significant control statement on 12 February 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
9 November 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 9 November 2018 (1 page)
22 October 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
2 October 2018Appointment of James Wright as a secretary on 29 June 2018 (2 pages)
25 September 2018Appointment of Mr Neil Watkin Rees as a director on 29 June 2018 (2 pages)
25 September 2018Termination of appointment of Brian Joseph Thompson as a director on 29 June 2018 (1 page)
25 September 2018Termination of appointment of Brian Joseph Thompson as a secretary on 29 June 2018 (1 page)
25 September 2018Termination of appointment of Steven John Laskey as a director on 29 June 2018 (1 page)
25 September 2018Appointment of Mrs Karen Louise Waddell as a director on 29 June 2018 (2 pages)
19 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
26 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 1,000
(37 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 1,000
(37 pages)