Company NameApplied Technology Distribution Limited
Company StatusDissolved
Company Number03649880
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameTalkmail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Baynes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address6 Downland Close
Locks Heath
Southampton
Hampshire
SO31 6WB
Secretary NameMr Robert Bruce Stuart Baynes
NationalityBritish
StatusClosed
Appointed29 October 2001(3 years after company formation)
Appointment Duration2 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Secretary NameIain Charles Stuart Baynes
NationalityBritish
StatusResigned
Appointed27 October 1998(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 29 October 2001)
RoleSales Director
Correspondence Address17 Ilex Crescent
Locks Heath
Southampton
Hampshire
SO31 6SE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill Park
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth-£27,784
Cash£314
Current Liabilities£29,142

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2002Return made up to 14/10/02; full list of members (6 pages)
29 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
1 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
14 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 October 1999Return made up to 14/10/99; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
24 February 1999Company name changed talkmail LIMITED\certificate issued on 25/02/99 (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: regis hose 134 percival road enfield middlesex EN1 1QU (1 page)
19 February 1999New director appointed (2 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1998Memorandum and Articles of Association (5 pages)
14 October 1998Incorporation (15 pages)