Company NameATC International Ltd
Company StatusDissolved
Company Number05242801
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLaura Jane Ainsworth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleAccount Manager
Correspondence AddressBumbletree House
38 Eaton Road
West Kirby
Merseyside
CH48 3HF
Wales
Director NameSimon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleSales Director
Correspondence AddressBumble Tree House
38 Eaton Road West Kirby
Wirral
Merseyside
CH48 3HF
Wales
Secretary NameLaura Jane Ainsworth
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleAccount Manager
Correspondence AddressBumbletree House
38 Eaton Road
West Kirby
Merseyside
CH48 3HF
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Oaks The Courtyard Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Registered office address changed from 1 Melloncroft Drive Wirral Merseyside CH48 2JA United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 1 Melloncroft Drive Wirral Merseyside CH48 2JA United Kingdom on 29 July 2010 (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 27/09/08; full list of members (4 pages)
25 February 2009Return made up to 27/09/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Registered office changed on 08/09/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
8 September 2008Registered office changed on 08/09/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
19 October 2007Return made up to 27/09/07; full list of members (3 pages)
19 October 2007Return made up to 27/09/07; full list of members (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (9 pages)
20 June 2007Particulars of mortgage/charge (9 pages)
30 October 2006Return made up to 27/09/06; full list of members (7 pages)
30 October 2006Return made up to 27/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 November 2005Return made up to 27/09/05; full list of members (5 pages)
2 November 2005Return made up to 27/09/05; full list of members (5 pages)
24 February 2005Registered office changed on 24/02/05 from: atc house 38 eaton road west kirby CH48 3HF (1 page)
24 February 2005Registered office changed on 24/02/05 from: atc house 38 eaton road west kirby CH48 3HF (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Ad 27/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 October 2004Ad 27/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
27 September 2004Incorporation (13 pages)
27 September 2004Incorporation (13 pages)