Company NameAdvanced Sintering Limited
Company StatusDissolved
Company Number00573499
CategoryPrivate Limited Company
Incorporation Date29 October 1956(67 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesNorth Derbyshire Metal Products Limited and B.S.A. Aluminium Powders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(37 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(37 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 15 August 2017)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(37 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 15 August 2017)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusClosed
Appointed29 April 1994(37 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 15 August 2017)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameJohn Lawson Brackpool
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address34 Aboyne Close
Edgbaston
Birmingham
West Midlands
B5 7PQ
Director NameMr Charles John Cooke
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address228 Blossomfield Road
Solihull
West Midlands
B91 1NT
Director NameMr Michael Glyn Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley End Farmhouse
Melford Road Lawshall
Bury St Edmunds
Suffolk
IP29 4PY
Secretary NameMr Charles John Cooke
NationalityBritish
StatusResigned
Appointed14 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address228 Blossomfield Road
Solihull
West Midlands
B91 1NT

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
12 August 2015Restoration by order of the court (4 pages)
18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 September 1997Director's particulars changed (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997Application for striking-off (1 page)
24 December 1996Return made up to 14/12/96; no change of members (7 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
25 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
20 December 1995Return made up to 14/12/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
8 January 1990Full accounts made up to 31 July 1989 (6 pages)
11 January 1989Full accounts made up to 31 July 1988 (12 pages)
11 January 1989Return made up to 22/12/88; full list of members (4 pages)
13 May 1988Accounts made up to 31 July 1987 (11 pages)
30 June 1987Full accounts made up to 31 July 1986 (12 pages)
8 October 1986Full accounts made up to 31 December 1985 (12 pages)