ATALINK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameATALINK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06802932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATALINK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATALINK LIMITED located?

    Registered Office Address
    Kings House
    Royal Court
    SK11 7AE Macclesfield
    Brook Street
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATALINK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRE MEDIA AND CREATIVE LIMITEDFeb 09, 2011Feb 09, 2011
    BUSINESS TV LIMITEDJan 27, 2009Jan 27, 2009

    What are the latest accounts for ATALINK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ATALINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016

    1 pagesAD01

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed inspire media and creative LIMITED\certificate issued on 15/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2014

    RES15

    Appointment of Mr Nitil Patel as a secretary on Apr 05, 2013

    2 pagesAP03

    Annual return made up to Jan 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013

    1 pagesTM01

    Appointment of Mr Nitil Patel as a director on Mar 06, 2013

    2 pagesAP01

    Annual return made up to Jan 27, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Termination of appointment of Adrian James Dunleavy as a director on Mar 09, 2012

    1 pagesTM01

    Appointment of Mr Derek Alexander Morren as a director on Mar 09, 2012

    2 pagesAP01

    Annual return made up to Jan 27, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of ATALINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Secretary
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    205543590001
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    United KingdomBritishCompany Director96736480002
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    Secretary
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    184992950001
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United KingdomBritishChief Executive Officer112236910001
    MORREN, Derek Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United KingdomBritishFinance Director114001580004
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    EnglandBritishFinance Director126644210001

    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