Company NameATA Windows Ltd.
Company StatusDissolved
Company Number03843046
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stuart Bater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park Farm
Fairy Cross
Bideford
Devon
EX39 5BY
Director NameDenis Edward Ives
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleDouble Glazing Installer
Correspondence AddressTreetops
Littleham Road
Bideford
Devon
EX39 5HD
Secretary NameMr Michael Stuart Bater
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park Farm
Fairy Cross
Bideford
Devon
EX39 5BY
Director NameJamie Alexander White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(4 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address20 Royston Road
Bideford
Devon
EX39 3AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,417
Cash£1,028
Current Liabilities£71,380

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Statement of affairs (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 69 high street bideford devon EX39 2AT (1 page)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 October 2003New director appointed (2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Return made up to 16/09/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 September 2002Return made up to 16/09/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
3 July 2001Ad 15/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 July 2001Nc inc already adjusted 15/01/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 December 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
27 October 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Secretary resigned (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
16 September 1999Incorporation (17 pages)