Kirk Michael
IM6 1HE
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 July 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Marianne Elizabeth O'Neill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 1998) |
Role | Teacher |
Correspondence Address | 35e West Cromwell Road Earls Court London SW5 9QL |
Director Name | James Barrington Scott |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1997(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1998) |
Role | Clerk |
Correspondence Address | 140 Westbourne Terrace Paddington London W2 6QD |
Director Name | Helen Ruth Fox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | 115 Geary Road Willesden Green London NW10 1HS |
Director Name | Brett Andrew Storen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 10 months (resigned 28 June 1998) |
Role | Clerical |
Correspondence Address | 126 Rucklidge Avenue Harlesden London NW10 4PR |
Director Name | Deryk Les Morton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2000) |
Role | Draughtsman |
Correspondence Address | 4 Wrighton Court 2a Derby Road Sutton Surrey SM1 2BL |
Director Name | Helen Mary Thomas |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 1999) |
Role | Consultant |
Correspondence Address | 15 Vale Court The Vale London W3 7SA |
Director Name | Mark Robert Batey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2000) |
Role | Engineer |
Correspondence Address | 14 Aland Court Finland Street London SE16 1LA |
Director Name | Andrew Wood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2000) |
Role | Banker |
Correspondence Address | Ground Floor Flat 6 Rudloe Road London SW12 0DS |
Director Name | Helene Louse Dobson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 March 2000) |
Role | Fe |
Correspondence Address | 153 Wandsworth Bridge Road London SW6 2TT |
Director Name | Diana Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 2000) |
Role | Social Worker |
Correspondence Address | 132 Brayards Road London SE15 2BU |
Director Name | Nick Horder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 March 2000) |
Role | Global Custopy Transitions Con |
Correspondence Address | 50 Rawstorne Street London EC1V 7NQ |
Director Name | Aceline Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 93 Lyes Green Corsley Wiltshire BA12 7PA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Aceline Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 93 Lyes Green Corsley Warminster Wiltshire BA12 7PA |
Director Name | Fernavon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar |
Secretary Name | Glenbriar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Sweetpane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Secretary Name | Tifable Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Registered Address | 1 Dock Offices Surrey Quays London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Termination of appointment of Sweetpane Limited as a director (1 page) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
13 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Tifable Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of Sweetpane Limited as a director (1 page) |
13 October 2010 | Termination of appointment of Tifable Limited as a secretary (1 page) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
14 September 2010 | Appointment of Andrew Wells as a director (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (26 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (26 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 October 2008 | Return made up to 20/08/08; full list of members (26 pages) |
23 October 2008 | Return made up to 20/08/08; full list of members (26 pages) |
7 November 2007 | Return made up to 20/08/07; full list of members (16 pages) |
7 November 2007 | Return made up to 20/08/07; full list of members (16 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
29 September 2006 | Ad 15/09/06-22/09/06 £ si 1@1=1 £ ic 67/68 (2 pages) |
29 September 2006 | Ad 15/09/06-22/09/06 £ si 1@1=1 £ ic 67/68 (2 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (15 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (15 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2005 | Ad 29/09/05-05/10/05 £ si 4@1=4 £ ic 62/66 (2 pages) |
12 October 2005 | Ad 29/09/05-05/10/05 £ si 4@1=4 £ ic 62/66 (2 pages) |
28 September 2005 | Return made up to 30/08/05; full list of members (22 pages) |
28 September 2005 | Return made up to 30/08/05; full list of members (22 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 35 bentinck street birkenhead merseyside CH41 4PG (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 35 bentinck street birkenhead merseyside CH41 4PG (1 page) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 61/62 (2 pages) |
20 May 2005 | Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 61/62 (2 pages) |
18 October 2004 | Return made up to 30/08/04; full list of members (22 pages) |
18 October 2004 | Return made up to 30/08/04; full list of members (22 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Memorandum and Articles of Association (7 pages) |
16 September 2004 | Memorandum and Articles of Association (7 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 152 walsall road aldridge walsall WS9 0JT (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 152 walsall road aldridge walsall WS9 0JT (1 page) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (22 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (22 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Memorandum and Articles of Association (7 pages) |
18 November 2002 | Memorandum and Articles of Association (7 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (22 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (22 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Return made up to 30/08/01; change of members (7 pages) |
4 September 2001 | Return made up to 30/08/01; change of members (7 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 30/08/00; full list of members (15 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (15 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
20 April 2000 | Ad 10/03/00-15/03/00 £ si 2@1=2 £ ic 44/46 (2 pages) |
20 April 2000 | Ad 10/03/00-15/03/00 £ si 2@1=2 £ ic 44/46 (2 pages) |
19 April 2000 | Ad 20/03/00--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
19 April 2000 | Ad 29/03/00--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
19 April 2000 | Ad 29/03/00--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
19 April 2000 | Ad 20/03/00--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
21 September 1999 | Return made up to 30/08/99; full list of members
|
21 September 1999 | Return made up to 30/08/99; full list of members (11 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: pincera the street ashwellthorpe norfolk NR16 1EZ (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: pincera the street ashwellthorpe norfolk NR16 1EZ (1 page) |
8 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
18 November 1998 | Ad 01/10/97-01/10/98 £ si 2@1 (2 pages) |
18 November 1998 | Ad 01/10/97-01/10/98 £ si 2@1 (2 pages) |
18 November 1998 | Ad 01/10/97-01/10/98 £ si 2@1 (2 pages) |
18 November 1998 | Ad 01/10/97-01/10/98 £ si 2@1 (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 30/08/98; full list of members
|
29 September 1998 | Return made up to 30/08/98; full list of members (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 30/08/97; full list of members (9 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 30/08/97; full list of members (9 pages) |
24 September 1997 | Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 33/39 (2 pages) |
24 September 1997 | Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 33/39 (2 pages) |
24 September 1997 | Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 27/33 (2 pages) |
24 September 1997 | Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 27/33 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
17 February 1997 | Ad 26/09/96-28/10/96 £ si 13@1=13 £ ic 14/27 (2 pages) |
17 February 1997 | Ad 26/09/96-28/10/96 £ si 13@1=13 £ ic 14/27 (2 pages) |
17 February 1997 | Ad 26/09/96-18/10/96 £ si 12@1=12 £ ic 2/14 (2 pages) |
17 February 1997 | Ad 26/09/96-18/10/96 £ si 12@1=12 £ ic 2/14 (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 152 city road london EC1V 2NX (1 page) |
26 September 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 152 city road london EC1V 2NX (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Incorporation (11 pages) |