Company NameAdvanced Environmental Technologies Limited
Company StatusDissolved
Company Number07151380
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Grierson Dobie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holderness Road Heaton
Newcastle Upon Tyne
NE6 5RH
Director NameMr Robert Joseph Edwards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH

Contact

Websitewww.uk-accessories.com
Email address[email protected]
Telephone07 778121599
Telephone regionMobile

Location

Registered AddressThe Annexe 18 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5RH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

10k at £1John Grierson Dobie
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,198
Cash£9
Current Liabilities£15,266

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
6 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 June 2012Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH England on 13 June 2012 (1 page)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Robert Edwards as a director (1 page)
13 February 2012Termination of appointment of Robert Edwards as a director (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
15 March 2011Registered office address changed from 79-81 Stephenson Road High Heaton Tyne and Wear Newcastle upon Tyne NE7 7SA England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 79-81 Stephenson Road High Heaton Tyne and Wear Newcastle upon Tyne NE7 7SA England on 15 March 2011 (1 page)
9 February 2011Appointment of Mr Robert Joseph Edwards as a director (2 pages)
9 February 2011Appointment of Mr Robert Joseph Edwards as a director (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)