9 Overslade Lane
Rugby
Warwickshire
CV22 6DU
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Baron Of Cluny Stuart Gordon Crane Of Cluny |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2003) |
Role | Accountant |
Correspondence Address | Millrace House The Millrace Sulby Ramsey Isle Of Man IM7 2HT |
Director Name | Jennifer Dale Dias |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2000(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2003) |
Role | Accountant |
Correspondence Address | 12 The Millrace Sulby Isle Of Man IM7 2HT |
Secretary Name | Baron Of Cluny Stuart Gordon Crane Of Cluny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2003) |
Role | Accountant |
Correspondence Address | Millrace House The Millrace Sulby Ramsey Isle Of Man IM7 2HT |
Director Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 March 2007 | Dissolved (1 page) |
---|---|
7 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 1ST floor 47-48 chapel street rugby warwickshire CV21 3EB (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Appointment of a voluntary liquidator (1 page) |
7 April 2006 | Statement of affairs (5 pages) |
6 March 2006 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed (1 page) |
30 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
10 December 2004 | Resolutions
|
16 April 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 January 2004 | Ad 10/12/03--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages) |
9 January 2004 | Application for reregistration from PLC to private (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Re-registration of Memorandum and Articles (5 pages) |
9 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 30 April 2002 (14 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
11 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
8 January 2002 | Return made up to 29/11/01; full list of members (7 pages) |
9 October 2001 | Director's particulars changed (1 page) |
19 September 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: the mansgate unit north kelsey road, caistor market rasen lincolnshire LN7 6SF (1 page) |
15 February 2001 | New director appointed (2 pages) |
2 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2001 | Application to commence business (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |