Company NameAdvanced Phytonics Limited
Company StatusDissolved
Company Number02950612
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameMatrix Projects Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDr Mazin Kamil Nicola
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleTechnical Director
Correspondence Address27 Leighton Avenue
Worthing
West Sussex
BN14 8QP
Director NameMrs Hazel Ogden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrook House
Leathley
Otley
LS21 2JY
Secretary NameRichard Gregg Ogden
NationalityBritish
StatusCurrent
Appointed25 August 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Chimneys
Green End Asenby
Thirsk
North Yorkshire
YO7 3QX
Director NameJames Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(5 years, 8 months after company formation)
Appointment Duration24 years
RoleCommercial Director
Correspondence Address10 Windermere Drive
Alwoodley
Leeds
West Yorkshire
LS17 7UZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlbert Victor Ogden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 14 August 1999)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Secretary NameHazel Ogden
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressLeathley Grange
Leathley
Otley
LS21 2LA
Director NameMr Howard Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NamePeter Frederick Wilde
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1997)
RoleTechnical Director
Correspondence Address91 Front Street
Sowerby, Thirsk
Thirsk
North Yorkshire
YO7 1JP

Location

Registered AddressB W C Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,350,291
Cash£87,525
Current Liabilities£1,771,513

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 May 2007Dissolved (1 page)
28 February 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (6 pages)
8 March 2005Statement of affairs (5 pages)
1 March 2005Appointment of a voluntary liquidator (1 page)
1 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Registered office changed on 14/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
10 November 2004Accounts for a small company made up to 31 July 2004 (9 pages)
21 July 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page)
27 May 2004Accounts for a small company made up to 31 July 2003 (9 pages)
24 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 March 2002Accounts for a small company made up to 31 July 2001 (9 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
20 July 2000Return made up to 20/07/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (9 pages)
2 May 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
30 July 1999Return made up to 20/07/99; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (9 pages)
27 July 1998Return made up to 20/07/98; no change of members (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 August 1997Return made up to 20/07/97; no change of members (5 pages)
8 June 1997Director resigned (1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 September 1996Amending 882 (2 pages)
24 September 1996Amending 882 (2 pages)
24 September 1996Amending 882 (2 pages)
24 September 1996Amending 882 (2 pages)
24 September 1996Amending 882 (2 pages)
6 September 1996Return made up to 20/07/96; full list of members (7 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 January 1996Ad 24/02/95--------- £ si 25000@1 (2 pages)
9 September 1994Company name changed\certificate issued on 09/09/94 (3 pages)
20 July 1994Incorporation (16 pages)