Company NameAdvanced Manufacturing Technology Research Institute(The)
Company StatusDissolved
Company Number00678716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 1960(63 years, 5 months ago)
Dissolution Date6 January 2011 (13 years, 4 months ago)
Previous NameMachine Tool Industry Research Association(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Derek Anthony Whybrow Palethorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address5 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Director NameProf Anthony John Medland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(36 years after company formation)
Appointment Duration14 years (closed 06 January 2011)
RoleCompany Director
Correspondence AddressKingston Lodge
13 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AD
Director NameMr John Kedward Owen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(37 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gorse Close
Norley
Cheshire
WA6 8PY
Director NamePhilip Thomas Sholl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(40 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Mount Close
Macclesfield
Cheshire
SK11 8NW
Director NameMr Andrew Nanning De Vicq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(41 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Maple Avenue
Macclesfield
Cheshire
SK11 7RG
Director NameMalcolm Thorney Croft
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleTechnical Director
Correspondence Address2 Riverford Croft
Coventry
West Midlands
CV4 7HB
Director NameProf Patrick Arthur McKeown
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence Address37 Church End
Biddenham
Bedford
MK40 4AR
Director NameMr David Graham Keenleside
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1994)
RoleBursar
Correspondence Address5 Hollins Mount
Marple Bridge
Stockport
Cheshire
SK6 5BX
Director NameMr Richard Wordsworth Hole
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleManaging Director
Correspondence Address24 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2000)
RoleChief Executive
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr Ivan Gordon Bruce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 1996)
RoleFinancial Director
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameMr Keith Anthony Bailey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock 29a Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QR
Secretary NameMr Ivan Gordon Bruce
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameMr Kenneth Michael Baker
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(32 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dalehouse
Dalehouse Lane
Kenilworth
Warwickshire
CV8 2JZ
Director NameGeorge Sweeney
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1999)
RoleTechnical Consultant
Correspondence Address8 Hall Hill
Bollington
Macclesfield
Cheshire
SK10 5ED
Secretary NameNigel Alan Dunn
NationalityBritish
StatusResigned
Appointed28 June 1996(35 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address35 Sussex Avenue
Gawsworth
Macclesfield
Cheshire
SK11 7UT
Director NameLeslie Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(41 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2006)
RoleCompany Director
Correspondence AddressGarth Gawsworth Road
Macclesfield
Cheshire
SK11 8UG

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£911,934
Cash£4,683
Current Liabilities£355,411

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (7 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2010Liquidators statement of receipts and payments to 27 September 2010 (7 pages)
21 June 2010Liquidators' statement of receipts and payments (6 pages)
21 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (6 pages)
21 June 2010Liquidators statement of receipts and payments (6 pages)
21 June 2010Liquidators' statement of receipts and payments (7 pages)
21 June 2010Liquidators statement of receipts and payments (7 pages)
21 June 2010Liquidators statement of receipts and payments to 15 May 2010 (6 pages)
30 November 2009Liquidators' statement of receipts and payments to 15 November 2009 (7 pages)
30 November 2009Liquidators statement of receipts and payments to 15 November 2009 (7 pages)
24 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (6 pages)
24 June 2009Liquidators statement of receipts and payments to 15 May 2009 (6 pages)
17 July 2008Notice of Constitution of Liquidation Committee (2 pages)
17 July 2008Notice of Constitution of Liquidation Committee (2 pages)
16 May 2008Administrator's progress report to 25 September 2008 (14 pages)
16 May 2008Administrator's progress report to 25 September 2008 (14 pages)
16 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 May 2008Administrator's progress report to 25 September 2008 (14 pages)
16 May 2008Administrator's progress report to 25 September 2008 (14 pages)
16 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
10 December 2007Result of meeting of creditors (2 pages)
10 December 2007Result of meeting of creditors (2 pages)
20 November 2007Statement of administrator's proposal (31 pages)
20 November 2007Statement of administrator's proposal (31 pages)
27 October 2007Statement of affairs (20 pages)
27 October 2007Statement of affairs (20 pages)
18 October 2007Appointment of an administrator (1 page)
18 October 2007Appointment of an administrator (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: hulley road, macclesfield cheshire SK10 2NE (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: hulley road, macclesfield cheshire SK10 2NE (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Annual return made up to 02/08/07 (2 pages)
7 August 2007Annual return made up to 02/08/07 (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 November 2006Director resigned (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
6 November 2006Director resigned (1 page)
2 August 2006Annual return made up to 02/08/06 (2 pages)
2 August 2006Annual return made up to 02/08/06 (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
18 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 August 2005Annual return made up to 02/08/05 (2 pages)
23 August 2005Annual return made up to 02/08/05 (2 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2004Annual return made up to 02/08/04 (6 pages)
4 August 2004Annual return made up to 02/08/04 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Annual return made up to 02/08/03 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
6 August 2002Annual return made up to 02/08/02 (6 pages)
6 August 2002Annual return made up to 02/08/02 (6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
10 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2001Annual return made up to 02/08/01 (4 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
7 August 2000Annual return made up to 02/08/00 (5 pages)
7 August 2000Annual return made up to 02/08/00 (5 pages)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
11 August 1999Annual return made up to 02/08/99 (8 pages)
11 August 1999Annual return made up to 02/08/99 (8 pages)
19 July 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 02/08/98 (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1998Particulars of mortgage/charge (4 pages)
7 March 1998Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
6 August 1997Annual return made up to 02/08/97 (6 pages)
6 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
7 August 1996Annual return made up to 02/08/96 (10 pages)
7 August 1996Annual return made up to 02/08/96 (10 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
16 August 1995Annual return made up to 02/08/95 (6 pages)
16 August 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Particulars of mortgage/charge (3 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (200 pages)
26 June 1986Company name changed machine tool industry research a ssociation(the)\certificate issued on 26/06/86 (2 pages)
26 June 1986Company name changed machine tool industry research a ssociation(the)\certificate issued on 26/06/86 (2 pages)
19 June 1986Memorandum and Articles of Association (38 pages)
19 June 1986Memorandum and Articles of Association (38 pages)
20 July 1964Registered office changed on 20/07/64 from: registered office changed (2 pages)
20 July 1964Registered office changed on 20/07/64 from: registered office changed (2 pages)
22 December 1960Incorporation (40 pages)
22 December 1960Incorporation (40 pages)