Company NameA.T.P. Collection Services Limited
Company StatusDissolved
Company Number00709888
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Clive Williams
NationalityBritish
StatusClosed
Appointed19 December 1991(30 years after company formation)
Appointment Duration6 years, 9 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressElmhurst Catlins Lane
Pinner
Middlesex
HA5 2EZ
Director NameFrank Put
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed08 April 1997(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressKortelandsedreef 6
Nootdorp 2631 N9
Netherlands
Director NameMr Martin Clive Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressElmhurst Catlins Lane
Pinner
Middlesex
HA5 2EZ
Director NameMr Jan Barnhoorn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBarnhoorn
1101 Cc Amsterdam
Foreign
Director NameMr Alex Cohen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1991(30 years after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RolePresident
Correspondence AddressHogehilweg 6
1101 Cc Amsterdam
Foreign
Director NameMr Clive Frances Lacey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(30 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleManaging Director
Correspondence Address15 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF

Location

Registered AddressHyde House
Edgware Road
Colindale
London
NW9 6LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)