Company NameAtlantic Technologies Limited
Company StatusDissolved
Company Number03160883
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 29 October 2002)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 29 October 2002)
RoleSales & Marketing Director
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameEdward Joseph Hornsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 29 October 2002)
RoleChartered Engineer
Correspondence Address40 Sanquhar Drive
Windsor Park Crookston
Glasgow
G53 7FT
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameRobert James Condon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed05 May 1999(3 years, 2 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 NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 05 May 1999)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressC/O Atlantic
Exchange Tower
One Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

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

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
9 October 2001Secretary resigned (1 page)
27 February 2001Return made up to 19/02/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 November 2000Secretary's particulars changed (1 page)
23 November 2000Registered office changed on 23/11/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7DL (1 page)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned (1 page)
17 March 1999Return made up to 19/02/99; full list of members (18 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 November 1998Director's particulars changed (1 page)
14 August 1998Return made up to 19/02/98; full list of members (7 pages)
14 August 1998New director appointed (2 pages)
23 July 1998New director appointed (3 pages)
14 July 1998New director appointed (2 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Return made up to 19/02/97; full list of members (9 pages)
25 February 1997Director resigned (1 page)
13 October 1996Accounting reference date notified as 31/03 (1 page)
13 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
19 February 1996Incorporation (19 pages)