Company NameAdvanced Manufacturing Technology Centre(The)
Company StatusDissolved
Company Number01946149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1985(38 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Derek Anthony Whybrow Palethorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(10 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address5 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Secretary NameNigel Alan Dunn
NationalityBritish
StatusClosed
Appointed28 June 1996(10 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 13 August 2008)
RoleSecretary
Correspondence Address35 Sussex Avenue
Gawsworth
Macclesfield
Cheshire
SK11 7UT
Director NameMr Kenneth Michael Baker
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Dalehouse
Dalehouse Lane
Kenilworth
Warwickshire
CV8 2JZ
Director NameMr Stuart Bosworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleUniversity Registrar
Correspondence Address21 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameMr Ivan Gordon Bruce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleAccountant
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameProf Frederick Michael Burdekin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleProfessor
Country of ResidenceEngland
Correspondence Address27 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameProf Thomas Roger Crossley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleManaging Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameProf Harold Charles Arthur Hankins
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleUniversity Principal
Correspondence AddressRosebank Kidd Road
Glossop
Derbyshire
SK13 7PN
Secretary NameMr Ivan Gordon Bruce
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB

Location

Registered AddressHulley Road
Macclesfield
Cheshire
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 February 2007Annual return made up to 30/01/07 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 February 2006Annual return made up to 30/01/06 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 February 2005Annual return made up to 30/01/05 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 February 2004Annual return made up to 30/01/04 (3 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2003Annual return made up to 30/01/03 (3 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 February 2002Annual return made up to 30/01/02 (3 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 February 2001Annual return made up to 30/01/01 (3 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Annual return made up to 30/01/00 (3 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 1999Annual return made up to 30/01/99 (4 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 September 1998Director's particulars changed (1 page)
6 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1997Annual return made up to 30/01/97 (4 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (1 page)
29 February 1996Annual return made up to 30/01/96 (7 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)