Company NameAtradon Limited
Company StatusDissolved
Company Number01463070
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 4 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 21 February 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBarnstead
Hawthorn Road Four Marks
Alton
Hampshire
GU34 5AR
Secretary NameJane Elizabeth Day
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressBarnstead
Hawthorn Road Four Marks
Alton
Hampshire
GU34 5AR

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,795
Cash£49,177
Current Liabilities£29,832

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Voluntary strike-off action has been suspended (1 page)
16 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Registered office changed on 17/03/04 from: shelle house court barton crewkerne somerset TA18 7HP (1 page)
10 March 2004Application for striking-off (1 page)
13 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 May 2003Return made up to 31/05/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: 4TH floor 66-68 margaret street london W1N 8PX (2 pages)
16 May 2000Full accounts made up to 30 June 1999 (13 pages)
30 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Full accounts made up to 30 June 1998 (11 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (13 pages)
11 November 1996Full accounts made up to 30 June 1996 (12 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 November 1995Full accounts made up to 30 June 1995 (12 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
12 April 1995Full accounts made up to 30 June 1994 (12 pages)