Company NameAntnano Plc
Company StatusDissolved
Company Number05792873
CategoryPublic Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameAnalytical Nano Technologies (UK) Plc

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameProf Frederick John Rowell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Road South
Chester Le Street
County Durham
DH3 3LS
Secretary NameProf Frederick John Rowell
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Road South
Chester Le Street
County Durham
DH3 3LS
Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameJames Robert Bradshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2007)
RoleDeputy Vice Chancellor
Correspondence AddressEdinburgh Building
City Campus, Chester Road
Sunderland
Tyne & Wear
SR1 3SD
Director NameMr Allan John Syms
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Horseshoe Lodge
Warsash
Southampton
Hampshire
SO31 9AY
Director NameProf Freddy Yin Chiang Boey
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed11 October 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address8 Linden Drive
S288685
Singapore
Director NameMr John Haworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNetpark Incubator
Thomas Wright Way Netpark
Sedgefield
Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£319,364
Gross Profit-£179,653
Net Worth-£1,140,024
Cash£8,623
Current Liabilities£1,382,817

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
19 January 2011Order of court to rescind winding up (1 page)
19 January 2011Order of court to wind up (1 page)
19 January 2011Order of court to rescind winding up (1 page)
17 February 2010Order of court to wind up (1 page)
17 February 2010Order of court to wind up (1 page)
15 December 2009Termination of appointment of John Haworth as a director (2 pages)
15 December 2009Termination of appointment of John Haworth as a director (2 pages)
6 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 34,661,942
(5 pages)
6 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 34,661,942
(5 pages)
4 August 2009Appointment terminated director allan syms (1 page)
4 August 2009Appointment Terminated Director allan syms (1 page)
13 July 2009Return made up to 24/04/09; full list of members (7 pages)
13 July 2009Return made up to 24/04/09; full list of members (7 pages)
11 July 2009Director's change of particulars / allan syms / 31/03/2009 (1 page)
11 July 2009Director's Change of Particulars / allan syms / 31/03/2009 / HouseName/Number was: 12, now: 5; Street was: customs house place, now: horseshoe lodge; Area was: penarth marina, now: warsash; Post Town was: vale of glamorgan, now: southampton; Region was: cariff, now: hampshire; Post Code was: CF64 1TP, now: SO31 9AY (1 page)
19 June 2009Appointment terminated director freddy boey (1 page)
19 June 2009Appointment Terminated Director freddy boey (1 page)
28 May 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
28 May 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
23 March 2009Ad 16/03/09\gbp si [email protected]=1293\gbp ic 481332.76/482625.76\ (3 pages)
23 March 2009Ad 16/03/09 gbp si [email protected]=1293 gbp ic 481332.76/482625.76 (3 pages)
23 March 2009Ad 16/03/09 gbp si [email protected]=139.53 gbp ic 487625.76/487765.29 (2 pages)
23 March 2009Ad 16/03/09 gbp si [email protected]=5000 gbp ic 482625.76/487625.76 (3 pages)
23 March 2009Ad 16/03/09\gbp si [email protected]=139.53\gbp ic 487625.76/487765.29\ (2 pages)
23 March 2009Ad 16/03/09\gbp si [email protected]=5000\gbp ic 482625.76/487625.76\ (3 pages)
12 February 2009Rect of Reg (Sect 359) (1 page)
12 February 2009Rect of reg (sect 359) (1 page)
19 December 2008Ad 09/12/08 gbp si [email protected]=19404.66 gbp ic 461928.1/481332.76 (5 pages)
19 December 2008Ad 09/12/08\gbp si [email protected]=19404.66\gbp ic 461928.1/481332.76\ (5 pages)
7 August 2008Amending 88(2) (2 pages)
7 August 2008Amending 88(2) (2 pages)
7 August 2008Amending 88(2) (3 pages)
7 August 2008Amending 88(2) (3 pages)
30 July 2008Return made up to 24/04/08; bulk list available separately (7 pages)
30 July 2008Return made up to 24/04/08; bulk list available separately (7 pages)
23 July 2008Ad 19/06/08 gbp si 139920@1=139920 gbp ic 322008.1/461928.1 (3 pages)
23 July 2008Ad 19/06/08\gbp si 139920@1=139920\gbp ic 322008.1/461928.1\ (3 pages)
21 July 2008Ad 19/05/08\gbp si [email protected]=13006\gbp ic 269685.86/282691.86\ (7 pages)
21 July 2008Ad 26/02/08 gbp si [email protected]=3073.94 gbp ic 266611.92/269685.86 (2 pages)
21 July 2008Ad 25/06/08\gbp si [email protected]=8800\gbp ic 282691.86/291491.86\ (2 pages)
21 July 2008Ad 26/02/08\gbp si [email protected]=3073.94\gbp ic 266611.92/269685.86\ (2 pages)
21 July 2008Ad 25/06/08\gbp si [email protected]=300\gbp ic 321708.1/322008.1\ (2 pages)
21 July 2008Ad 19/05/08 gbp si [email protected]=13006 gbp ic 269685.86/282691.86 (7 pages)
21 July 2008Ad 25/06/08\gbp si [email protected]=30216.24\gbp ic 291491.86/321708.1\ (2 pages)
21 July 2008Ad 25/06/08 gbp si [email protected]=300 gbp ic 321708.1/322008.1 (2 pages)
21 July 2008Ad 25/06/08 gbp si [email protected]=8800 gbp ic 282691.86/291491.86 (2 pages)
21 July 2008Ad 25/06/08 gbp si [email protected]=30216.24 gbp ic 291491.86/321708.1 (2 pages)
7 May 2008Location of register of members (non legible) (2 pages)
7 May 2008Location of register of members (non legible) (2 pages)
28 April 2008Ad 26/03/08\gbp si [email protected]=3079.34\gbp ic 262504.01/265583.35\ (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
28 April 2008Ad 26/03/08 gbp si [email protected]=3079.34 gbp ic 262504.01/265583.35 (2 pages)
28 April 2008Ad 23/04/08 gbp si [email protected]=1028.57 gbp ic 265583.35/266611.92 (2 pages)
28 April 2008Ad 23/04/08\gbp si [email protected]=1028.57\gbp ic 265583.35/266611.92\ (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
25 April 2008Ad 10/04/08 gbp si [email protected]=1306.01 gbp ic 261198/262504.01 (2 pages)
25 April 2008Ad 10/04/08\gbp si [email protected]=1306.01\gbp ic 261198/262504.01\ (2 pages)
24 April 2008Company name changed analytical nano technologies (uk) PLC\certificate issued on 24/04/08 (2 pages)
24 April 2008Company name changed analytical nano technologies (uk) PLC\certificate issued on 24/04/08 (2 pages)
15 April 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
15 April 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
2 April 2008Director appointed john haworth (4 pages)
2 April 2008Director appointed john haworth (4 pages)
17 December 2007Ad 27/11/07--------- £ si [email protected]=1800 £ ic 259398/261198 (3 pages)
17 December 2007Ad 27/11/07--------- £ si [email protected]=1800 £ ic 259398/261198 (3 pages)
9 November 2007Ad 22/10/07--------- £ si [email protected]=6666 £ ic 252732/259398 (2 pages)
9 November 2007Ad 22/10/07--------- £ si [email protected]=6666 £ ic 252732/259398 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
27 October 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
14 September 2007Ad 27/07/07--------- £ si [email protected]=16232 £ ic 236500/252732 (6 pages)
14 September 2007Ad 27/07/07--------- £ si [email protected]=16232 £ ic 236500/252732 (6 pages)
11 August 2007Return made up to 24/04/07; full list of members (9 pages)
11 August 2007Return made up to 24/04/07; full list of members (9 pages)
11 June 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
11 June 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
2 March 2007Ad 19/02/07--------- £ si [email protected]=13500 £ ic 221762/235262 (2 pages)
2 March 2007Ad 19/02/07--------- £ si [email protected]=13500 £ ic 221762/235262 (2 pages)
2 March 2007Ad 14/02/07--------- £ si [email protected]=3000 £ ic 218762/221762 (2 pages)
2 March 2007Ad 14/02/07--------- £ si [email protected]=3000 £ ic 218762/221762 (2 pages)
12 January 2007Ad 10/10/06--------- £ si [email protected]=160 £ ic 218602/218762 (2 pages)
12 January 2007Ad 10/10/06--------- £ si [email protected]=160 £ ic 218602/218762 (2 pages)
7 December 2006New director appointed (5 pages)
7 December 2006New director appointed (5 pages)
9 November 2006Ad 10/10/06--------- £ si [email protected]=800 £ ic 217642/218442 (2 pages)
9 November 2006Ad 10/10/06--------- £ si [email protected]=160 £ ic 218442/218602 (2 pages)
9 November 2006Ad 10/10/06--------- £ si [email protected]=800 £ ic 217642/218442 (2 pages)
9 November 2006Ad 10/10/06--------- £ si [email protected]=160 £ ic 218442/218602 (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
11 October 2006Ad 08/09/06--------- £ si [email protected]=217628 £ ic 14/217642 (8 pages)
11 October 2006Statement of affairs (12 pages)
11 October 2006Ad 08/09/06--------- £ si [email protected]=217628 £ ic 14/217642 (8 pages)
11 October 2006Statement of affairs (12 pages)
4 October 2006Ad 18/09/06--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
4 October 2006Ad 18/09/06--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
22 September 2006Certificate of authorisation to commence business and borrow (1 page)
22 September 2006Certificate of authorisation to commence business and borrow (1 page)
22 September 2006Application to commence business (2 pages)
5 September 2006Nc inc already adjusted 18/08/06 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
5 September 2006S-div 18/08/06 (1 page)
5 September 2006Nc inc already adjusted 18/08/06 (2 pages)
5 September 2006S-div 18/08/06 (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
24 April 2006Incorporation (15 pages)
24 April 2006Incorporation (15 pages)