Company NameApplied Food Technology Limited
DirectorPeter John Dominey
Company StatusDissolved
Company Number02588473
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Peter John Dominey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence AddressBrook Cottage
Moreton
Thame
Oxfordshire
OX9 2HX
Secretary NameMark Richard Freeman
NationalityBritish
StatusCurrent
Appointed30 November 1999(8 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Leighton Road
Ealing
London
W13 9DR
Secretary NameAndrew Neil Sullivan
NationalityBritish
StatusCurrent
Appointed19 September 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address6 Hunt Road
Thame
Oxfordshire
OX9 3LG
Director NameMr Keith Paul Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1992)
RoleCompany Executive
Correspondence AddressRose Farm House
Smithy Lane
Woodborough
Wiltshire
SN9 5PP
Secretary NameMr Keith Paul Mitchell
NationalityBritish
StatusResigned
Appointed26 March 1991(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1992)
RoleCompany Executive
Correspondence AddressRose Farm House
Smithy Lane
Woodborough
Wiltshire
SN9 5PP
Director NameJennifer Ann Dominey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1994)
RoleCompany Director
Correspondence AddressBrook Cottage
Moreton
Oxfordshire
OX9 2HX
Director NameMr Keith Paul Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 05 February 1992)
RoleCompany Executive
Correspondence AddressRose Farm House
Smithy Lane
Woodborough
Wiltshire
SN9 5PP
Secretary NameMr Peter John Dominey
NationalityBritish
StatusResigned
Appointed13 July 1992(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressBrook Cottage
Moreton
Thame
Oxfordshire
OX9 2HX
Secretary NameBetty Margaret Stevens
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressWalnut Cottage Brook End
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£851,265
Cash£201
Current Liabilities£1,104,649

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 September 2005Dissolved (1 page)
1 June 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004S/S cert. Release of liquidator (1 page)
13 December 2004Appointment of a voluntary liquidator (1 page)
13 December 2004O/C replacement of liquidator (11 pages)
13 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (1 page)
15 November 2000Statement of affairs (10 pages)
3 November 2000Registered office changed on 03/11/00 from: 3A wenman road thame industrial estate thame oxfordshire OX9 3UF (1 page)
17 October 2000New secretary appointed (2 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 September 2000New secretary appointed (2 pages)
16 May 2000Return made up to 05/03/00; full list of members (8 pages)
13 April 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
6 April 1999Return made up to 05/03/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 June 1998Return made up to 05/03/98; no change of members; amend (6 pages)
9 June 1998Return made up to 05/03/97; full list of members; amend (8 pages)
20 March 1998Return made up to 05/03/98; no change of members (4 pages)
8 July 1997Return made up to 05/03/97; full list of members; amend (6 pages)
16 May 1997Return made up to 05/03/97; full list of members (8 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
18 October 1996Amended form 88(2)r (2 pages)
9 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 April 1996Return made up to 05/03/96; full list of members (6 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 April 1996Ad 27/03/96--------- £ si 164000@1=164000 £ ic 215000/379000 (2 pages)
1 April 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
1 April 1996£ nc 215000/379000 27/03/96 (1 page)
15 September 1995Accounts made up to 31 August 1994 (20 pages)
1 May 1995Accounts for a small company made up to 31 August 1993 (6 pages)