Agglomeration Technology Limited
- Dissolved
- Incorporated on 3 Aug 1988
Reg Address: 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FX, England
- Summary The company with name "Agglomeration Technology Limited" is a ltd and located in 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FX. Agglomeration Technology Limited is currently in dissolved status and it was incorporated on 3 Aug 1988 (36 years 1 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Agglomeration Technology Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Nagle | Secretary | 18 Jan 2016 | - | Resigned 14 Dec 2018 |
2 | Christopher Malcolm Terry | Secretary | 12 Sep 2013 | - | Resigned 18 Jan 2016 |
3 | Christopher Malcolm Terry | Director | 12 Sep 2013 | British | Resigned 18 Jan 2016 |
4 | Neil Maurice Dyer | Director | 1 Jul 2007 | United Kingdom | Resigned 30 Sep 2014 |
5 | John Nagle | Secretary | 23 Nov 2005 | British | Resigned 12 Sep 2013 |
6 | John Nagle | Director | 23 Nov 2005 | British | Resigned 14 Dec 2018 |
7 | Michael James Kirby | Director | 11 Nov 2003 | British | Active |
8 | Carol Jane Clark | Secretary | 11 Nov 2003 | - | Resigned 23 Nov 2005 |
9 | Douglas Arnold Corbishley | Director | 11 Nov 2003 | Canadian | Resigned 13 Aug 2018 |
10 | Michael James Kirby | Director | 11 Nov 2003 | British | Active |
11 | Roy Wilford | Secretary | 21 Feb 2003 | - | Resigned 22 Dec 2004 |
12 | Roy Wilford | Director | 1 Jan 2001 | - | Resigned 10 Nov 2003 |
13 | Roger Bilton Begy | Director | 1 Mar 2000 | British | Resigned 10 Nov 2003 |
14 | Michael Roger Firth | Director | 17 Jan 2000 | British | Resigned 10 Nov 2003 |
15 | Colin Blackett | Secretary | 15 Oct 1997 | - | Resigned 21 Feb 2003 |
16 | Brian Walter Reid-Rutherford | Secretary | 14 Dec 1995 | - | Resigned 15 Oct 1997 |
17 | William Harold Duffett | Director | 1 Oct 1993 | - | Resigned 30 Apr 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Specialty Powders Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Agglomeration Technology Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 29 Sep 2020 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 10 Mar 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 27 Feb 2020 | Download PDF 1 Pages |
4 | Accounts - Total Exemption Full | 13 Dec 2019 | Download PDF 6 Pages |
5 | Confirmation Statement - No Updates | 5 Feb 2019 | Download PDF 3 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 21 Dec 2018 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2018 | Download PDF 1 Pages |
8 | Accounts - Total Exemption Full | 21 Dec 2018 | Download PDF 6 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2018 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 14 Jan 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 6 Pages |
12 | Accounts - Amended Dormant | 24 Apr 2017 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 11 Jan 2017 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 22 Dec 2016 | Download PDF 3 Pages |
15 | Accounts - Change Account Reference Date Company Previous Extended | 6 Sep 2016 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 10 Aug 2016 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 26 Jul 2016 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 20 Jan 2016 | Download PDF 1 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 20 Jan 2016 | Download PDF 1 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 20 Jan 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2016 | Download PDF 6 Pages |
22 | Accounts - Dormant | 12 Oct 2015 | Download PDF 8 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2015 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 6 Pages |
25 | Accounts - Dormant | 18 Sep 2014 | Download PDF 7 Pages |
26 | Mortgage - Satisfy Charge Full | 25 Apr 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2014 | Download PDF 7 Pages |
28 | Officers - Appoint Person Secretary Company With Name | 13 Jan 2014 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name | 13 Jan 2014 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 13 Jan 2014 | Download PDF 2 Pages |
31 | Accounts - Dormant | 17 Sep 2013 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2013 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 14 Jun 2012 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2012 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 7 Nov 2011 | Download PDF 8 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2011 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Small | 29 Sep 2010 | Download PDF 10 Pages |
38 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2010 | Download PDF 6 Pages |
40 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
43 | Capital - Statement Company With Date Currency Figure | 5 Jan 2010 | Download PDF 4 Pages |
44 | Insolvency - Legacy | 5 Jan 2010 | Download PDF 4 Pages |
45 | Resolution | 5 Jan 2010 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 19 Oct 2009 | Download PDF 10 Pages |
47 | Annual Return - Legacy | 2 Mar 2009 | Download PDF 4 Pages |
48 | Accounts - Total Exemption Small | 28 Oct 2008 | Download PDF 9 Pages |
49 | Mortgage - Legacy | 2 Jul 2008 | Download PDF 1 Pages |
50 | Mortgage - Legacy | 2 Jul 2008 | Download PDF 1 Pages |
51 | Mortgage - Legacy | 18 Jun 2008 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 21 Jan 2008 | Download PDF 3 Pages |
53 | Accounts - Total Exemption Small | 5 Oct 2007 | Download PDF 10 Pages |
54 | Officers - Legacy | 21 Jul 2007 | Download PDF 1 Pages |
55 | Address - Legacy | 12 Apr 2007 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 26 Jan 2007 | Download PDF 7 Pages |
57 | Accounts - Total Exemption Full | 26 Oct 2006 | Download PDF 9 Pages |
58 | Annual Return - Legacy | 6 Feb 2006 | Download PDF 7 Pages |
59 | Officers - Legacy | 30 Jan 2006 | Download PDF 2 Pages |
60 | Officers - Legacy | 30 Jan 2006 | Download PDF 2 Pages |
61 | Officers - Legacy | 30 Jan 2006 | Download PDF 1 Pages |
62 | Auditors - Resignation Company | 5 Dec 2005 | Download PDF 1 Pages |
63 | Accounts - Full | 4 Nov 2005 | Download PDF 12 Pages |
64 | Annual Return - Legacy | 19 Jan 2005 | Download PDF 7 Pages |
65 | Officers - Legacy | 17 Jan 2005 | Download PDF 1 Pages |
66 | Accounts - Full | 2 Jun 2004 | Download PDF 12 Pages |
67 | Annual Return - Legacy | 20 Apr 2004 | Download PDF 7 Pages |
68 | Officers - Legacy | 17 Dec 2003 | Download PDF 2 Pages |
69 | Officers - Legacy | 17 Dec 2003 | Download PDF 2 Pages |
70 | Officers - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 17 Dec 2003 | Download PDF 2 Pages |
72 | Address - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
73 | Officers - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
74 | Officers - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
75 | Officers - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
76 | Auditors - Resignation Company | 26 Nov 2003 | Download PDF 1 Pages |
77 | Resolution | 24 Nov 2003 | Download PDF 2 Pages |
78 | Capital - Legacy | 24 Nov 2003 | Download PDF 7 Pages |
79 | Resolution | 24 Nov 2003 | Download PDF |
80 | Mortgage - Legacy | 14 Nov 2003 | Download PDF 11 Pages |
81 | Mortgage - Legacy | 12 Nov 2003 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 12 Nov 2003 | Download PDF 3 Pages |
83 | Accounts - Small | 30 Apr 2003 | Download PDF 9 Pages |
84 | Annual Return - Legacy | 10 Mar 2003 | Download PDF 8 Pages |
85 | Officers - Legacy | 5 Mar 2003 | Download PDF 1 Pages |
86 | Officers - Legacy | 5 Mar 2003 | Download PDF 2 Pages |
87 | Accounts - Small | 9 Jul 2002 | Download PDF 8 Pages |
88 | Annual Return - Legacy | 26 Feb 2002 | Download PDF 7 Pages |
89 | Accounts - Small | 20 Aug 2001 | Download PDF 8 Pages |
90 | Officers - Legacy | 6 Jun 2001 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 29 Mar 2001 | Download PDF 7 Pages |
92 | Accounts - Small | 30 Oct 2000 | Download PDF 7 Pages |
93 | Capital - Legacy | 12 Jun 2000 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 5 Jun 2000 | Download PDF 7 Pages |
95 | Officers - Legacy | 15 Apr 2000 | Download PDF 2 Pages |
96 | Auditors - Resignation Company | 14 Mar 2000 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 8 Feb 2000 | Download PDF 1 Pages |
98 | Resolution | 4 Feb 2000 | Download PDF 15 Pages |
99 | Officers - Legacy | 4 Feb 2000 | Download PDF 4 Pages |
100 | Capital - Legacy | 4 Feb 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Kfi Old Co Limited Mutual People: Michael James Kirby | dissolved |
2 | Knighton Foods Properties Limited Mutual People: Michael James Kirby | Active |
3 | Knighton Foods Limited Mutual People: Michael James Kirby | Active |
4 | Highfield Foods Ltd Mutual People: Michael James Kirby | Active |
5 | Phoenix Foods Limited Mutual People: Michael James Kirby | Active |
6 | Specialty Powders Holdings Limited Mutual People: Michael James Kirby | Active |
7 | Specialty Powders Limited Mutual People: Michael James Kirby | dissolved |
8 | Phoenix Foods (Holdings) Limited Mutual People: Michael James Kirby | dissolved |
9 | Spholdco2016 Limited Mutual People: Michael James Kirby | dissolved |