Company NameATP Group Limited
Company StatusDissolved
Company Number01364471
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Francis Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleChartered Architect
Correspondence Address35 High Street
Kelvedon
Essex
CO5 9AG
Director NameDavid Robert Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address8 Chelmsford Gardens
Ilford
Essex
IG1 3ND
Director NameDaren Jeffrey Flight
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(22 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 13 August 2008)
RoleChartered Surveyor
Correspondence Address24 Nelson Road
Chingford
London
E4 9AR
Director NameKeith Andrew Warwick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(24 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2008)
RoleChartered Architect
Correspondence AddressFlat 15 Grosvenor Heights
20 Forest View
Chingford
London
E4 7GA
Secretary NameDaren Jeffrey Flight
NationalityBritish
StatusClosed
Appointed30 June 2004(26 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address24 Nelson Road
Chingford
London
E4 9AR
Director NameKevin John Jefferson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleChartered Architect
Correspondence Address130 Manor Road
Chigwell
Essex
IG7 5PR
Director NamePhillip Johnson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address8 The Spinney
Marden Ash
Ongar
Essex
CM5 9HP
Director NameAllan Gordon Salisbury
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleBuilding Surveyor
Correspondence Address9 Luthers Close
Kelvedon Common
Brentwood
Essex
CM15 0DJ
Director NameHoward Spencer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleChartered Architect
Correspondence Address4 Sunset Avenue
Woodford Green
Essex
IG8 0ST
Secretary NameKevin John Jefferson
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address130 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NamePhillip Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 The Spinney
Marden Ash
Ongar
Essex
CM5 9HP

Location

Registered Address34/40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,605

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
22 August 2007Restoration by order of the court (4 pages)
11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
16 November 2005Accounts for a dormant company made up to 30 September 2005 (10 pages)
11 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 November 2004Total exemption full accounts made up to 30 September 2004 (14 pages)
11 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
11 October 2004Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page)
11 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed (1 page)
29 October 2003Return made up to 15/09/03; full list of members (9 pages)
13 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2002Return made up to 23/09/02; full list of members (9 pages)
25 September 2002Director resigned (1 page)
24 September 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
16 October 2001Return made up to 08/10/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
13 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Full accounts made up to 30 June 2000 (15 pages)
28 September 2000New director appointed (2 pages)
11 October 1999Return made up to 08/10/99; full list of members (8 pages)
22 September 1999Full accounts made up to 30 June 1999 (15 pages)
9 November 1998Full accounts made up to 30 June 1998 (15 pages)
23 October 1998Return made up to 08/10/98; no change of members (4 pages)
30 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Full accounts made up to 30 June 1997 (17 pages)
19 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Full accounts made up to 30 June 1996 (16 pages)
16 November 1995Return made up to 07/11/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (16 pages)
20 July 1988Company name changed atpg partnership (services) limi ted\certificate issued on 21/07/88 (2 pages)
21 April 1978Incorporation (13 pages)
21 April 1970Incorporation (13 pages)