Company NameATC Secretaries Limited
Company StatusDissolved
Company Number04550678
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date29 September 2020 (3 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 Matthew Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMr David Armytage Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Secretary NameMrs Debra Joanne Gordon
StatusClosed
Appointed01 November 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Director NameMrs Lynne Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2018)
RoleHR Manager
Country of ResidenceIsle Of Man
Correspondence Address60 Claughbane Drive
Ramsey
IM8 2BJ
Secretary NameMr Matthew Everett Huddleston
StatusResigned
Appointed14 September 2010(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Secretary NameMrs Carole Anne Dean
StatusResigned
Appointed31 December 2017(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address1 Dock Offices
Surrey Quays Road
London
SE16 2XU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameATC Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address1 Dock Offices
Surrey Quays Road
London
SE16 2XU
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefpsgroup.com
Telephone0800 6344848
Telephone regionFreephone

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Freelance Professional Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
11 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
10 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mrs Lynne Wall on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Secretary's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mrs Lynne Wall on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Director's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages)
14 September 2010Appointment of Mrs Lynne Wall as a director (2 pages)
14 September 2010Appointment of Mr Matthew Everett Huddleston as a secretary (1 page)
14 September 2010Termination of appointment of Atc Nominees Limited as a secretary (1 page)
14 September 2010Termination of appointment of Atc Directors Limited as a director (1 page)
9 August 2010Appointment of Mr Matthew Everett Huddleston as a director (2 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Atc Directors Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Atc Nominees Limited on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Atc Directors Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Atc Nominees Limited on 1 October 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 2ND floor 37 lombard street london EC3V 9BQ (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Return made up to 02/10/07; full list of members (6 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Return made up to 02/10/06; full list of members; amend (6 pages)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 June 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
11 October 2005Return made up to 02/10/05; full list of members (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 315 mariners house queens dock 67-83 norfolk street liverpool L1 8BG (1 page)
10 November 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 October 2004Return made up to 02/10/04; full list of members (5 pages)
14 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Director's particulars changed (1 page)
3 July 2003Registered office changed on 03/07/03 from: the mansgate unit north kelsey road caistor lincolnshire LN7 6SF (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: athenaeum trust company LTD northbrook hse 11-12 hope street douglas isle of man IM1 1AQ (1 page)
12 November 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 October 2002Incorporation (6 pages)