Company NameMantech Advanced Recognition Limited
Company StatusDissolved
Company Number00885326
CategoryPrivate Limited Company
Incorporation Date10 August 1966(57 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameAdvanced Recognition Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge John Pedersen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address700 Potomac Knolls
McLean02
Va 22102
United States
Director NameJeffrey Scott Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2004(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleAttorney
Correspondence Address4018 Estabrook Drive
Annandale
Va 22003
United States
Director NameJohn Patrick Ireland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2005(38 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2008)
RoleBusinessman
Correspondence Address17180 Quail Creek Circle
Hamilton
Virginia
Va 20158
United States
Director NameMr Michael John Weaver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 1995)
RoleCustomer Service Director
Correspondence Address573 Reading Road
Winnersh
Wokingham
Berkshire
RG11 5HJ
Director NameMrs Marie Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 1998)
RoleFinance Director
Correspondence Address24 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr James Samuel Potter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 1998)
RoleManaging Director
Correspondence Address2 The Glebe Main Street
Kingsbarns
St Andrews
Fife
KY16 8SZ
Scotland
Secretary NameMrs Marie Smith
NationalityBritish
StatusResigned
Appointed15 February 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address24 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameWilliam Howard Ammann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 09 February 1998)
RoleCompany Director
Correspondence Address4330 Sandy Spring Road
Burtonsville
Maryland
20866
Director NameAlan Jay Blackman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 09 February 1998)
RoleCompany Director
Correspondence Address1916 Sandee Crescent
Virginia Beach
Virginia
23454
Director NameWalter Wright Vaughan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 February 2004)
RoleCompany Director
Correspondence Address13985 Holly Forest Drive
Manassa
Va 20112-3864
United States
Director NameMatthew Paul Galaski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 09 February 1998)
RoleCompany Director
Correspondence Address12753 Cold Cup Trail
Manassas
Virginia
20112
Director NameJohn Augustus Moore Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 February 2004)
RoleDirector/Company Secretary
Correspondence Address2417 Portage Road
Silver Spring
Maryland
Md 20906
Secretary NameJohn Augustus Moore Jr
NationalityAmerican
StatusResigned
Appointed26 January 1998(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 February 2004)
RoleDirector/Company Secretary
Correspondence Address2417 Portage Road
Silver Spring
Maryland
Md 20906
Director NameMichael David Golden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1998(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 February 2004)
RoleCompany Director
Correspondence Address1120 Francis Hammond Parkway
Alexandria
Virginia
22302
Director NameStephen William Porter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1998(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 February 2004)
RoleCompany Director
Correspondence Address2316 Kalorama Road Nw
Washington Dc
20008
Director NameDiane Clare Moberg
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2004(37 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 2004)
RoleBusiness Woman
Correspondence Address5114 Meadow Creek Terrace
Ellicott City Md
21043
United States
Director NameRonald Ross Spoehel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2004(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2005)
RoleBusinessman
Correspondence Address1218 Daviswood Drive
McLean Va
22102
United States
Director NameStephen Thomas Catanzarita
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2004(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 March 2005)
RoleBusinessman
Correspondence Address1089 Beaver-Midland Road
Beaver Pa
15009
United States
Secretary NameJo An Jean Free
NationalityAmerican
StatusResigned
Appointed20 February 2004(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2007)
RoleCorporate Officer
Correspondence Address6732 Buglecall Place
Gainesville
Va 20155
United States
Director NameMari-Carmen Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(40 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 June 2007)
RoleAccountant
Correspondence AddressStanley House
Doctors Lane Stradbroke
Eye
Suffolk
IP21 5HU

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Statement of affairs (6 pages)
15 May 2007Registered office changed on 15/05/07 from: alan james & co chartered accountants 16 shepperton marina fleix lane shepperton middlesex TW17 8NJ (1 page)
28 April 2007New director appointed (2 pages)
13 April 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/04/07
(7 pages)
1 March 2007Full accounts made up to 31 December 2006 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Return made up to 15/02/06; full list of members (7 pages)
16 December 2005Full accounts made up to 31 December 2004 (12 pages)
6 October 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
8 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
2 June 2004Auditor's resignation (1 page)
21 May 2004Full accounts made up to 31 December 2002 (14 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
2 March 2004Return made up to 15/02/04; full list of members (8 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (4 pages)
10 April 2003Registered office changed on 10/04/03 from: recognition house hatch lane windsor berks SL4 3QP (1 page)
10 April 2003Return made up to 15/02/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 December 2001 (16 pages)
12 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002Declaration of mortgage charge released/ceased (12 pages)
12 March 2002Return made up to 15/02/02; full list of members (7 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 March 2001Return made up to 15/02/01; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (18 pages)
30 March 2000Return made up to 15/02/00; full list of members (7 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
6 January 2000Company name changed advanced recognition LIMITED\certificate issued on 06/01/00 (4 pages)
25 June 1999Full accounts made up to 31 December 1998 (20 pages)
30 March 1999Return made up to 15/02/99; no change of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (18 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (1 page)
10 February 1998Secretary resigned (1 page)
10 April 1997Full accounts made up to 31 December 1996 (19 pages)
4 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 March 1996Return made up to 15/02/96; no change of members (4 pages)
4 October 1995Director resigned (2 pages)
22 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1993Memorandum and Articles of Association (13 pages)
12 December 1990Company name changed recognition equipment LIMITED\certificate issued on 13/12/90 (2 pages)
20 August 1966Certificate of incorporation (1 page)
10 August 1966Certificate of incorporation (1 page)