Company NameAtalink Limited
Company StatusDissolved
Company Number06802932
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesBusiness Tv Limited and Inspire Media And Creative Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2017)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
StatusResigned
Appointed05 April 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW

Contact

Websitetenalpspublishing.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Company name changed inspire media and creative LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
10 February 2014Appointment of Mr Nitil Patel as a secretary on 5 April 2013 (2 pages)
10 February 2014Appointment of Mr Nitil Patel as a secretary on 5 April 2013 (2 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
20 December 2013Appointment of Mr Nitil Patel as a director on 6 March 2013 (2 pages)
20 December 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
20 December 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Appointment of Mr Nitil Patel as a director on 6 March 2013 (2 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
13 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages)
12 March 2012Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2011Company name changed business tv LIMITED\certificate issued on 09/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-09
(3 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Mr Adrian James Dunleavy on 27 January 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
25 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 January 2009Incorporation (17 pages)