Company NameATA Telecom Limited
Company StatusDissolved
Company Number04328134
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameGSF 139 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDorothy Agnes Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary NameWilliam Sydney Bearn
NationalityBritish
StatusClosed
Appointed16 April 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 24 April 2007)
RoleSecretary
Correspondence Address1 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameMr Alan Sheridan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Linkfield Road
Isleworth
Middlesex
TW7 6QP
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
21 March 2006Return made up to 23/11/05; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page)
24 December 2004Return made up to 23/11/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 March 2003Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
24 June 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
16 April 2002Company name changed gsf 139 LIMITED\certificate issued on 16/04/02 (2 pages)