ATL GROUP LIMITED
Overview
| Company Name | ATL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06134681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATL GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATL GROUP LIMITED located?
| Registered Office Address | c/o C/O JACQUI GREGORY, COMPANY SECRETARY Towry House Western Road RG12 1TL Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEREST AMOUNT LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for ATL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ATL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR | 1 pages | AD04 | ||||||||||
Termination of appointment of Alfio Tagliabue as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Polin as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin William Bellamy as a secretary on May 07, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on May 07, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Robert Porteous as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Vernon Wright as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Alan Devey as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of ATL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197487660001 | |||||||
| PORTEOUS, John Robert | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173989820001 | |||||||
| JOHNSTON, Carol Ann | Secretary | 91 Calle Palmeras Urb Vista Laguna, Torregvadiaro Cadiz 11312 Spain | British | 119682800001 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157013770001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | 39777190002 | |||||
| COLEMAN, Lynn Rose | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Uk | British | 157013730001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | 56706650001 | |||||
| HOGG, Andrew | Director | 1 Park House Mill Renton Close Bishop Monkton HG3 1BW Harrogate North Yorkshire | England | British | 63356910007 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| SAWYER, Gareth Matthew | Director | 5 Chelmsford Road HG1 5NA Harrogate | United Kingdom | British | 46468670003 | |||||
| SINCLAIR, Richard Harris | Director | Ropergate House, 43 Ropergate Pontefract WF8 1JY West Yorkshire | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0