Company NameATC Computer Systems Limited
Company StatusDissolved
Company Number01163262
CategoryPrivate Limited Company
Incorporation Date15 March 1974(50 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed13 December 1996(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 1998)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(23 years after company formation)
Appointment Duration9 months, 3 weeks (closed 13 January 1998)
RoleCompany Director
Correspondence Address10 Aspen Close
Ealing
London
W5 4YG
Director NameMr Markus Baumann
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressSchuemacherstrasse 19
Bulach 8180
Foreign
Director NameHeinz Haeberli
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressKreuzweidstrasse 21
Widen
Aargau Ch-8967
Switzerland
Director NameRichard Miles Phillips
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1992)
RoleManaging Director
Correspondence AddressClarendon House Prospect Place
Bath
Avon
BA2 4QP
Director NameMr Garrick E Stevens
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1992)
RoleCompany Director
Correspondence Address12 Fieldway
Berkhamsted
Hertfordshire
HP4 2NX
Secretary NameMr Anthony Raymond Morey
NationalityBritish
StatusResigned
Appointed20 April 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressTrefeddian
Frimley Hall Drive
Camberley
Surrey
GU15 2BE
Director NameMr Anthony Raymond Morey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleFinance Director
Correspondence AddressTrefeddian
Frimley Hall Drive
Camberley
Surrey
GU15 2BE
Secretary NameSusan Patricia Cutler
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleAccountant
Correspondence Address9 Sumsions Drive
Park Lane
Corsham
Wiltshire
SN13 9XQ
Director NameMr Mario Stephan Bozicevich
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Director NameWalter Gordon Snadden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address16 Walden Avenue
Arborfield
Reading
Berkshire
RG2 9HR
Secretary NameAndrew Middleton
NationalityBritish
StatusResigned
Appointed07 January 1994(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1995)
RoleSecretary
Correspondence Address24 Clevedon Road
Kingston Upon Thames
Surrey
KT1 3AD
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed15 May 1995(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 1995)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMr Michael Paul Lockwood
NationalityAmerican
StatusResigned
Appointed21 July 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1996)
RoleSecretary
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(22 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH

Location

Registered AddressUnit 2 Alpha Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1997Application for striking-off (1 page)
12 June 1997Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
14 May 1996Return made up to 20/04/96; no change of members (4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)