Company NameAdvanced Plant Technologies Ltd
DirectorsTerence Charles Cummings and William John McLeod
Company StatusDissolved
Company Number02884852
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Previous NameAlpha Chemical Control Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Terence Charles Cummings
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Wedge Avenue
Haydock
St Helens
Merseyside
WA11 0DY
Director NameWilliam John McLeod
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleConsultant Engineer
Correspondence AddressPembridge Lodge
Llancloudy
Hereford
HR2 8QR
Wales
Secretary NameMr Terence Charles Cummings
NationalityBritish
StatusCurrent
Appointed14 July 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wedge Avenue
Haydock
St Helens
Merseyside
WA11 0DY
Secretary NameLynn Farley
NationalityBritish
StatusResigned
Appointed24 February 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 1998)
RoleCompany Director
Correspondence AddressWellington House Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7AE
Secretary NameMr David Russell Sefton
NationalityBritish
StatusResigned
Appointed05 February 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,269
Current Liabilities£4,269

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (6 pages)
20 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2002Liquidators statement of receipts and payments (6 pages)
14 November 2001Liquidators statement of receipts and payments (6 pages)
18 May 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: pricewaterhousecoopers abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
23 November 2000Liquidators statement of receipts and payments (6 pages)
29 November 1999Statement of affairs (9 pages)
17 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1999Appointment of a voluntary liquidator (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
29 April 1999Full accounts made up to 31 January 1998 (7 pages)
1 April 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
18 March 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
16 March 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
26 February 1998New secretary appointed (2 pages)
14 July 1997Full accounts made up to 31 January 1997 (7 pages)
20 June 1997Company name changed alpha chemical control LTD\certificate issued on 23/06/97 (2 pages)
24 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1996Full accounts made up to 31 January 1996 (6 pages)
24 March 1996Return made up to 05/01/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 November 1995Full accounts made up to 31 January 1995 (7 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)