Company NameA T C (Europe) Limited
Company StatusDissolved
Company Number02470270
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 8 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
Appointed30 April 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NamePeter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(7 years after company formation)
Appointment Duration5 years, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address127 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr Mario Stephan Bozicevich
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1995)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Director NameMr Stephen John Measures
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleComputer Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Cottage
Peasemore
Berkshire
RG20 7JH
Director NameMr Jacob Varnam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleComputer Trader
Country of ResidenceEngland
Correspondence Address59 Saint Mary Abbots Terrace
Holland Park
London
W14 8NX
Secretary NameMr Mario Stephan Bozicevich
NationalityBritish
StatusResigned
Appointed14 February 1993(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Director NameBrian Ofria
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address23341 Ostronic Drive
Woodlands Hills
California
91367
Secretary NameMr Michael Paul Lockwood
NationalityAmerican
StatusResigned
Appointed21 July 1995(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameMichael Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2000)
RoleLegal Counsel
Correspondence Address21051 Warner Center Lane
Woodland Hills
California
91367
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB

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 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Full accounts made up to 30 April 2001 (8 pages)
13 December 2001Application for striking-off (1 page)
18 May 2001Director resigned (1 page)
12 March 2001Return made up to 14/02/01; full list of members (7 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Director resigned (1 page)
18 January 2001Full accounts made up to 30 April 2000 (9 pages)
17 April 2000Return made up to 14/02/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (8 pages)
17 March 1999Return made up to 14/02/99; full list of members (6 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
19 March 1998Director's particulars changed (1 page)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1997Full accounts made up to 30 April 1997 (12 pages)
3 June 1997Full accounts made up to 30 April 1996 (13 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
4 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
27 August 1996Location of debenture register (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Location of register of members (1 page)
27 August 1996Return made up to 14/02/96; full list of members (8 pages)
2 July 1996Full accounts made up to 30 April 1995 (13 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
16 May 1996Director's particulars changed (2 pages)
15 April 1996Director resigned (1 page)
10 April 1996Particulars of mortgage/charge (5 pages)
6 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
16 January 1996Full accounts made up to 30 April 1994 (14 pages)
22 December 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
31 July 1995Director resigned (2 pages)
12 June 1995Particulars of mortgage/charge (14 pages)