Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Simon Litchfield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 59 Wrest Park Silsoe Bedford Bedfordshire MK45 4HS |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossmead Village Road Bromham Bedford MK43 8HU |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Gary Stephen Wilkes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Website | automatedtechnologygroup.co.uk |
---|---|
Telephone | 01582 400690 |
Telephone region | Luton |
Registered Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
100 at £1 | Automated Technology Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2017 | Voluntary strike-off action has been suspended (1 page) |
22 November 2017 | Voluntary strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
9 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (3 pages) |
9 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (3 pages) |
7 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
7 October 2015 | Appointment of John Blythe as a director on 21 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Simon Litchfield as a director on 21 September 2015 (2 pages) |
7 October 2015 | Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Gary Stephen Wilkes as a director on 21 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Simon Litchfield as a director on 21 September 2015 (2 pages) |
7 October 2015 | Appointment of John Blythe as a director on 21 September 2015 (3 pages) |
7 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
7 October 2015 | Appointment of Mr Gary Stephen Wilkes as a director on 21 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (2 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 August 2014 | Director's details changed for Andrew Robinson on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Andrew Robinson on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Andrew Robinson on 8 August 2014 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|