Company NameA.T.I. (Southern) Limited
DirectorDean David Morton
Company StatusDissolved
Company Number03018648
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDean David Morton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Secretary NameBrenda Jane Morton
NationalityBritish
StatusCurrent
Appointed07 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressRead Lodge
Long Road
Canvey Island
Essex
SS8 0JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSandra Ann Morton
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Heeswyk Road
Canvey Island
Essex
SS8 8ET
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 May 2005Dissolved (1 page)
1 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (7 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Statement of affairs (6 pages)
16 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2001Appointment of a voluntary liquidator (1 page)
1 October 2001Registered office changed on 01/10/01 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 06/02/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1999Return made up to 06/02/99; full list of members (6 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Full accounts made up to 31 March 1996 (16 pages)
27 May 1997Return made up to 06/02/97; no change of members (6 pages)
17 February 1997Registered office changed on 17/02/97 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
30 March 1995Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)