Company NameAdvanced Textile Printers Plc
Company StatusDissolved
Company Number02004292
CategoryPublic Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Desmond Kenneally
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 23 April 2009)
RoleCompany Director
Correspondence AddressThe Elms Farm The Great North Road
Wittering
Peterborough
Cambs
PE8 6HH
Director NameJames Joseph Shannon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address5 Aldgate
Ketton
Stamford
Lincs
PE9 3TD
Director NameJames Shannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9 The Beeches
Uppingham
Leicestershire
LE15 9PG
Secretary NameAnne Bernadette Kenneally
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address5 Aldgate
Ketton
Stamford
Lincs
PE9 3TD
Director NameJohn Tonks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address3 Edenvale Street
London
SW6 2SE
Director NameJay Bewton Young
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1997)
RoleCreative Director
Correspondence Address144 Maldon Road
Colchester
Essex
CO3 3AY
Secretary NameJay Bewton Young
NationalityAmerican
StatusResigned
Appointed13 December 1996(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1997)
RoleCreative Director
Correspondence Address144 Maldon Road
Colchester
Essex
CO3 3AY
Director NameGarry Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1999)
RoleTechnical Director
Correspondence Address37 Little Meadow
Great Oakley
Corby
Northamptonshire
NN18 8JN
Secretary NameDavid McLean
NationalityBritish
StatusResigned
Appointed28 October 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address4 Merestone Road
Snatchill
Corby
Northamptonshire
NN18 8DH
Director NameFrancis John Galpin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address8 Prince Edwards Road
Lewes
East Sussex
BN7 1BD

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EY (1 page)
18 August 1999Order of court to wind up (1 page)
18 August 1999Appointment of a liquidator (1 page)
12 August 1999Registered office changed on 12/08/99 from: supatee complex bracknell house pywell road willowbrook ind est corby northants NN17 5XJ (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
9 March 1999Notice of completion of voluntary arrangement (2 pages)
5 February 1999Full accounts made up to 30 June 1998 (21 pages)
11 January 1999Return made up to 11/12/98; full list of members (6 pages)
9 December 1998£ sr [email protected] 27/03/97 (1 page)
30 November 1998Return made up to 11/12/97; full list of members; amend (5 pages)
1 September 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
18 May 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
9 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
31 October 1997New secretary appointed (2 pages)
8 October 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
28 April 1997£ ic 75000/66600 27/03/97 £ sr [email protected]=8400 (1 page)
3 March 1997Full group accounts made up to 31 December 1996 (23 pages)
13 February 1997Return made up to 11/12/96; no change of members (4 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (26 pages)
17 May 1996Auditor's resignation (1 page)
13 December 1995Return made up to 11/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1995Full group accounts made up to 31 December 1994 (27 pages)
11 September 1995Particulars of mortgage/charge (10 pages)
26 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 April 1995Particulars of mortgage/charge (8 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)