Company NameAdvanced Timber Technology Limited
Company StatusDissolved
Company Number03126658
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameAbbac - Hus Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Gunnel Birgitta Westley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(1 month after company formation)
Appointment Duration11 years (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnneberg
Lye Green
Crowborough
West Sussex
TN6 1UX
Director NameMr Michael Humphries
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 16 January 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44a Salisbury Road
Downend
Bristol
BS16 5RG
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameMr Timothy Patrick Lee Doherty
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 17 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindmill Farm Cottage
Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JW
Director NameMr Michael James Mapston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeside House
Hinton
Chippenham
Wiltshire
SN14 8HF
Secretary NameTimothy Patrick Lee Doherty
NationalityBritish
StatusResigned
Appointed21 December 1995(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1997)
RoleMarketing
Correspondence AddressThe Gatehouse Dunnings Road
East Grinstead
West Sussex
RH19 3YU
Secretary NameJames Patrick Rosling
NationalityBritish
StatusResigned
Appointed07 August 1997(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address20 Royal Chase
Tunbridge Wells
Kent
TN4 8AY
Secretary NameMr Timothy Patrick Lee Doherty
NationalityBritish
StatusResigned
Appointed09 April 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindmill Farm Cottage
Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JW
Director NamePaul Barry Long
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 July 2002)
RoleCommercial Director
Correspondence AddressHowick Farm House
Howick
Chepstow
Monmouthshire
NP16 6BL
Wales

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
12 June 2006Director resigned (1 page)
28 March 2006Administrator's abstract of receipts and payments (2 pages)
28 March 2006Notice of discharge of Administration Order (3 pages)
26 October 2005Administrator's abstract of receipts and payments (2 pages)
21 April 2005Administrator's abstract of receipts and payments (3 pages)
21 October 2004Administrator's abstract of receipts and payments (2 pages)
20 April 2004Administrator's abstract of receipts and payments (3 pages)
20 April 2004Administrator's abstract of receipts and payments (3 pages)
24 October 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Registered office changed on 22/05/03 from: unit 4 castle way severn bridge industrial estate portskewett, caldicot gwent NP26 5PR (1 page)
9 January 2003Notice of result of meeting of creditors (8 pages)
8 January 2003Secretary resigned;director resigned (1 page)
31 December 2002Statement of administrator's proposal (25 pages)
4 November 2002Administration Order (4 pages)
28 October 2002Notice of Administration Order (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Ad 22/04/02--------- £ si 60000@1=60000 £ ic 93600/153600 (2 pages)
2 August 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
8 March 2002Return made up to 15/11/01; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2001New director appointed (2 pages)
20 February 2001Ad 15/12/00--------- £ si 90000@1=90000 £ ic 3600/93600 (2 pages)
15 February 2001Return made up to 15/11/00; full list of members (8 pages)
4 January 2001Memorandum and Articles of Association (17 pages)
4 January 2001Nc inc already adjusted 27/11/00 (1 page)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 December 1999Return made up to 15/11/99; full list of members (8 pages)
1 December 1999Registered office changed on 01/12/99 from: unit 49 llantarnam park industrial estat cwmbran gwent NP44 3AW (1 page)
23 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
24 March 1998Ad 23/01/98--------- £ si 300@1=300 £ ic 3300/3600 (2 pages)
23 February 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1997Ad 01/09/97--------- £ si 3298@1=3298 £ ic 2/3300 (2 pages)
1 October 1997Memorandum and Articles of Association (9 pages)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1997£ nc 100/100000 10/07/97 (1 page)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
13 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/96
(6 pages)
2 February 1996Registered office changed on 02/02/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
2 February 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
15 November 1995Incorporation (26 pages)