Company NameAtlantic Telecommunications Limited
Company StatusDissolved
Company Number02610478
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 07 December 2010)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(4 years, 6 months after company formation)
Appointment Duration15 years (closed 07 December 2010)
RoleSales And Marketing Director
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameRobert James Condon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Director NameEdward Joseph Hornsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 25 October 2006)
RoleChartered Engineer
Correspondence Address40 Sanquhar Drive
Windsor Park Crookston
Glasgow
G53 7FT
Scotland
Director NameMr John Pickin
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1995)
RoleTechnical Consultant
Correspondence AddressKeepers Cottage Henshaw Lane
Siddington
Macclesfield
Cheshire
SK11 9JW
Secretary NameJennifer Condon
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2006)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed05 May 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address1/8 Ettrick Loan
Edinburgh
Midlothian
EH10 5EP
Scotland
Director NamePhilip Norman Allenby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 August 2001)
RoleSolicitor
Correspondence Address1/8 Ettrick Loan
Edinburgh
Midlothian
EH10 5EP
Scotland
Director NameKeith Mellor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressFlat 1 Camis Eskan House
Helensburgh
Dunbartonshire
G84 7JZ
Scotland
Director NameJudy Millar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2001)
RoleCompany Director
Correspondence Address3 Saint Devenicks Terrace
Cults
Aberdeen
AB15 9LX
Scotland
Director NameIan Pawlett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2001)
RoleManaging Director
Correspondence Address1 The Beeches
Banochry Lodge
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameEdward Sansom
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address3 West Park Terrace
Inverbervie
Montrose
Angus
DD10 0TZ
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1999)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,399,000
Net Worth£1,904,000
Cash£59,000
Current Liabilities£194,323,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved following liquidation (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
7 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
7 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 18 December 2009 (6 pages)
22 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (6 pages)
18 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 18 June 2008 (20 pages)
17 July 2008Liquidators' statement of receipts and payments to 18 June 2008 (20 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
31 January 2008Liquidators statement of receipts and payments (7 pages)
31 January 2008Liquidators' statement of receipts and payments (7 pages)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007O/C - replacement of liquidator (9 pages)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007O/C - replacement of liquidator (9 pages)
6 July 2007Liquidators statement of receipts and payments (6 pages)
6 July 2007Liquidators' statement of receipts and payments (6 pages)
16 January 2007Liquidators statement of receipts and payments (6 pages)
16 January 2007Liquidators' statement of receipts and payments (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
19 January 2006Liquidators statement of receipts and payments (7 pages)
19 January 2006Liquidators' statement of receipts and payments (7 pages)
4 July 2005Liquidators statement of receipts and payments (8 pages)
4 July 2005Liquidators' statement of receipts and payments (8 pages)
16 February 2005Liquidators statement of receipts and payments (8 pages)
16 February 2005Liquidators' statement of receipts and payments (8 pages)
9 July 2004Liquidators statement of receipts and payments (8 pages)
9 July 2004Liquidators' statement of receipts and payments (8 pages)
11 February 2004Liquidators' statement of receipts and payments (94 pages)
11 February 2004Liquidators statement of receipts and payments (94 pages)
22 August 2003Notice of Constitution of Liquidation Committee (2 pages)
22 August 2003Notice of Constitution of Liquidation Committee (2 pages)
6 March 2003Notice of discharge of Administration Order (5 pages)
6 March 2003Notice of discharge of Administration Order (5 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Statement of affairs (492 pages)
30 December 2002Statement of affairs (492 pages)
30 December 2002Appointment of a voluntary liquidator (2 pages)
30 December 2002Appointment of a voluntary liquidator (2 pages)
29 November 2002Administrator's abstract of receipts and payments (4 pages)
29 November 2002Administrator's abstract of receipts and payments (4 pages)
1 August 2002O/C replacement of administrator (10 pages)
1 August 2002O/C replacement of administrator (10 pages)
6 June 2002Administrator's abstract of receipts and payments (4 pages)
6 June 2002Administrator's abstract of receipts and payments (4 pages)
10 January 2002Notice of result of meeting of creditors (3 pages)
10 January 2002Notice of result of meeting of creditors (3 pages)
10 December 2001Statement of administrator's proposal (31 pages)
10 December 2001Statement of administrator's proposal (31 pages)
23 October 2001Registered office changed on 23/10/01 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page)
23 October 2001Registered office changed on 23/10/01 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page)
12 October 2001Notice of Administration Order (1 page)
12 October 2001Administration Order (4 pages)
12 October 2001Notice of Administration Order (1 page)
12 October 2001Administration Order (4 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001£ nc 55000000/205000000 30/03/01 (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001£ nc 55000000/205000000 30/03/01 (1 page)
31 August 2001Ad 30/03/01--------- £ si 150000000@1 (2 pages)
31 August 2001Ad 30/03/01--------- £ si 150000000@1 (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Return made up to 14/05/01; full list of members (9 pages)
22 May 2001Return made up to 14/05/01; full list of members (9 pages)
1 February 2001Accounts made up to 31 March 2000 (17 pages)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
31 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 August 2000£ nc 30000000/55000000 30/03/00 (3 pages)
31 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 August 2000£ nc 30000000/55000000 30/03/00 (3 pages)
31 August 2000Ad 30/03/00--------- £ si 30000000@1 (2 pages)
31 August 2000Ad 30/03/00--------- £ si 30000000@1 (2 pages)
17 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2000Memorandum and Articles of Association (33 pages)
27 March 2000Memorandum and Articles of Association (33 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Accounts made up to 31 March 1999 (14 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
7 June 1999Return made up to 14/05/99; full list of members (18 pages)
7 June 1999Return made up to 14/05/99; full list of members (18 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (1 page)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned (1 page)
15 May 1999Particulars of mortgage/charge (8 pages)
15 May 1999Particulars of mortgage/charge (8 pages)
15 May 1999Particulars of mortgage/charge (8 pages)
15 May 1999Particulars of mortgage/charge (8 pages)
15 May 1999Particulars of mortgage/charge (8 pages)
15 May 1999Particulars of mortgage/charge (8 pages)
14 May 1999Declaration of mortgage charge released/ceased (1 page)
14 May 1999Declaration of mortgage charge released/ceased (1 page)
7 May 1999Particulars of mortgage/charge (15 pages)
7 May 1999Particulars of mortgage/charge (15 pages)
7 May 1999Particulars of mortgage/charge (10 pages)
7 May 1999Particulars of mortgage/charge (10 pages)
3 February 1999Accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
24 November 1998Return made up to 14/05/98; full list of members (16 pages)
24 November 1998Return made up to 14/05/98; full list of members (16 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
20 July 1998£ nc 1000000/30000000 31/03/98 (1 page)
20 July 1998Ad 31/03/98--------- £ si 24922222@1=24922222 £ ic 77778/25000000 (2 pages)
20 July 1998£ nc 1000000/30000000 31/03/98 (1 page)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1998Ad 31/03/98--------- £ si 24922222@1=24922222 £ ic 77778/25000000 (2 pages)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1997Accounts made up to 31 March 1997 (13 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 June 1997Return made up to 14/05/97; full list of members (15 pages)
3 June 1997Return made up to 14/05/97; full list of members (15 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
16 October 1996Accounts made up to 31 March 1996 (14 pages)
21 June 1996Particulars of mortgage/charge (5 pages)
21 June 1996Particulars of mortgage/charge (5 pages)
6 June 1996Return made up to 14/05/96; full list of members (11 pages)
6 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 May 1995Return made up to 14/05/95; full list of members (13 pages)
23 May 1995Return made up to 14/05/95; full list of members (18 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1995Registered office changed on 09/04/95 from: grant thornton house 22 melton street euston square london NW1 2EP (1 page)
9 April 1995Secretary resigned (2 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Memorandum and Articles of Association (65 pages)
9 April 1995Memorandum and Articles of Association (130 pages)
9 April 1995Registered office changed on 09/04/95 from: grant thornton house 22 melton street euston square london NW1 2EP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)