Company NameApplied Cutting Technology Limited
DirectorPaul Bayley
Company StatusDissolved
Company Number02788302
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Bayley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleMechanical Production Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Grange Road
Lawford
Manningtree
Essex
CO11 2ND
Secretary NameDawn Potter
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressLawford Grange Farm
Grange Road, Lawford
Manningtree
Essex
CO11 2ND
Secretary NameMr Henry Ernest Bayley
NationalityBritish
StatusResigned
Appointed24 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleRetired
Correspondence Address35 Yhorpedene Avenue
Hullbridge
Southend
Essex
SS5 6JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18-20 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2014
Cash£12,086
Current Liabilities£188,801

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
6 October 2003Order of court to wind up (2 pages)
9 February 2003Return made up to 30/01/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2002Return made up to 30/01/02; full list of members (6 pages)
9 May 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 April 2000Return made up to 30/01/00; full list of members (6 pages)
18 August 1999Auditor's resignation (1 page)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 March 1999Return made up to 30/01/99; no change of members (4 pages)
26 March 1998Return made up to 30/01/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Return made up to 30/01/97; full list of members (6 pages)
29 November 1996Registered office changed on 29/11/96 from: unit 6, commerce way lawford dale industrial estate manningtree essex CO1 11US (1 page)
15 October 1996Full accounts made up to 31 March 1996 (9 pages)
14 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 November 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)