Company NameAdvanced Protocol Technology Limited
Company StatusDissolved
Company Number03977830
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Eric Appleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleEngineering Designer
Country of ResidenceEngland
Correspondence Address33 Walter Mead Close
Chipping Ongar
Essex
CM5 0BW
Director NameMr Roy Christopher Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hawkridge
Shoeburyness
Southend On Sea
Essex
SS3 8AU
Secretary NameMr Roy Christopher Martin
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hawkridge
Shoeburyness
Southend On Sea
Essex
SS3 8AU
Director NameMr Paul Dudley Oliver Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address'Atholl Mead'
Farm Lane
East Horsley
Surrey
KT24 5AB
Director NamePaul David Wakefield
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2005)
RoleIT
Correspondence Address95a Electric Avenue
Westcliff On Sea
Essex
SS0 9NL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address64 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 July 2010Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 14 July 2010 (1 page)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(5 pages)
14 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
17 June 2008Return made up to 20/04/08; full list of members (3 pages)
17 June 2008Return made up to 20/04/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
22 October 2007Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page)
22 October 2007Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page)
19 June 2007Return made up to 20/04/07; no change of members (7 pages)
19 June 2007Return made up to 20/04/07; no change of members (7 pages)
2 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
7 March 2007Registered office changed on 07/03/07 from: suite 2 essex house station road upminster essex RM14 2SU (1 page)
7 March 2007Registered office changed on 07/03/07 from: suite 2 essex house station road upminster essex RM14 2SU (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
7 June 2006Return made up to 20/04/06; full list of members (7 pages)
7 June 2006Return made up to 20/04/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
23 May 2005Return made up to 20/04/05; full list of members (8 pages)
23 May 2005Return made up to 20/04/05; full list of members (8 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
6 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 20/04/04; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
6 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
27 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
20 May 2002Return made up to 20/04/02; full list of members (7 pages)
20 May 2002Return made up to 20/04/02; full list of members (7 pages)
20 February 2002Accounts made up to 30 April 2001 (4 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 20/04/01; full list of members (7 pages)
21 May 2001Return made up to 20/04/01; full list of members (7 pages)
26 April 2000Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (2 pages)
26 April 2000Secretary resigned (2 pages)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
26 April 2000Secretary resigned (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Incorporation (11 pages)