Company NameATC Interiors Ltd
Company StatusDissolved
Company Number05635581
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 2 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 NameMr Simon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreentops 1 Melloncroft Drive
Caldy
Wirral
CH48 2JA
Wales
Secretary NameMrs Laura Jane Jones
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreentops 1 Melloncroft Drive
Caldy
Wirral
CH48 2JA
Wales

Location

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

Financials

Year2014
Net Worth-£15,744
Current Liabilities£25,619

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 10
(4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 10
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Simon David Bennett Jones on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 January 2010Registered office address changed from the Oaks the Courtyard Village Road West Kirby Wirral CH482JN on 15 January 2010 (1 page)
15 January 2010Registered office address changed from The Oaks the Courtyard Village Road West Kirby Wirral CH482JN on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Simon David Bennett Jones on 14 January 2010 (2 pages)
13 May 2009Director's change of particulars / simon jones / 01/02/2007 (1 page)
13 May 2009Secretary's change of particulars / laura jones / 01/02/2007 (1 page)
13 May 2009Director's Change of Particulars / simon jones / 01/02/2007 / HouseName/Number was: , now: greentops; Street was: bumble tree house, now: 1 melloncroft drive; Area was: 38 eaton road west kirby, now: caldy; Region was: merseyside, now: ; Post Code was: CH48 3HF, now: CH48 2JA (1 page)
13 May 2009Secretary's Change of Particulars / laura jones / 01/02/2007 / Date of Birth was: none, now: 07-May-1976; HouseName/Number was: , now: greentops; Street was: bumbletree house, now: 1 melloncroft drive; Area was: 38 eaton road, now: caldy; Post Town was: west kirby, now: wirral; Region was: wirral, now: ; Post Code was: CH48 3HF, now: CH48 2JA (1 page)
27 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 February 2009Return made up to 24/11/08; full list of members (3 pages)
27 February 2009Return made up to 24/11/08; full list of members (3 pages)
27 February 2009Accounts made up to 31 October 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 September 2008Accounts made up to 31 October 2007 (2 pages)
5 April 2008Registered office changed on 05/04/2008 from new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
5 April 2008Registered office changed on 05/04/2008 from new maxdov house, 130 bury new road, prestwich manchester M25 0AA (1 page)
5 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
5 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
30 November 2007Registered office changed on 30/11/07 from: atc house, 38 eaton road west kirby wirral CH48 3HF (1 page)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Location of debenture register (1 page)
30 November 2007Location of register of members (1 page)
30 November 2007Location of register of members (1 page)
30 November 2007Location of debenture register (1 page)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: atc house, 38 eaton road west kirby wirral CH48 3HF (1 page)
6 February 2007Accounts made up to 30 November 2006 (2 pages)
6 February 2007Return made up to 24/11/06; full list of members (6 pages)
6 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 February 2007Return made up to 24/11/06; full list of members (6 pages)
24 November 2005Incorporation (14 pages)
24 November 2005Incorporation (14 pages)