Company NameATC Finance Limited
Company StatusDissolved
Company Number02930033
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date28 May 2002 (21 years, 11 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
Appointed02 June 1997(3 years after company formation)
Appointment Duration4 years, 12 months (closed 28 May 2002)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(6 years, 11 months after company formation)
Appointment Duration1 year (closed 28 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Mario Stephan Bozicevich
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheffield Terrace
London
W8 7NQ
Director NameTony Morey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTre Feddian
Hall Drive
Camberley
GH15 2BE
Director NameWalter Gordon Snadden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Walden Avenue
Arborfield
Reading
Berkshire
RG2 9HR
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMr Michael Paul Lockwood
NationalityAmerican
StatusResigned
Appointed21 July 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1997)
RoleSecretary
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(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2000)
RoleCouncel
Correspondence Address21051 Warner Center Lane
Woodland Hills
California
91367
Director NameMr Jacob Varnam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleTrader
Country of ResidenceEngland
Correspondence Address59 Saint Mary Abbots Terrace
Holland Park
London
W14 8NX
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (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

Financials

Year2014
Net Worth£1,659
Cash£1,659

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 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)
29 May 2001New director appointed (2 pages)
22 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
18 January 2001Full accounts made up to 30 April 2000 (9 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (9 pages)
16 June 1999Return made up to 12/05/99; no change of members (4 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
12 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1998Director's particulars changed (1 page)
2 December 1997Full accounts made up to 30 April 1997 (10 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director resigned
(4 pages)
3 June 1997Full accounts made up to 30 April 1996 (9 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
4 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 30 April 1995 (9 pages)
21 December 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
31 July 1995Director resigned (2 pages)
5 July 1995Return made up to 12/05/95; full list of members (6 pages)