ATG (NORTHERN IRELAND)
Overview
| Company Name | ATG (NORTHERN IRELAND) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | NI035504 |
| Jurisdiction | Northern Ireland |
| 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 ATG (NORTHERN IRELAND)?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is ATG (NORTHERN IRELAND) located?
| Registered Office Address | Victoria House 15-27 Gloucester Street BT1 4LS Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATG (NORTHERN IRELAND)?
| Company Name | From | Until |
|---|---|---|
| ATG (NORTHERN IRELAND) LIMITED | Mar 06, 2008 | Mar 06, 2008 |
| AMACIS LIMITED | Jan 26, 1999 | Jan 26, 1999 |
What are the latest accounts for ATG (NORTHERN IRELAND)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ATG (NORTHERN IRELAND)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 39 pages | MAR | ||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 7th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on Mar 28, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 46 pages | AA | ||||||||||
Appointment of David James Hudson as a secretary | 4 pages | AP03 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2011 | 16 pages | RP04 | ||||||||||
Termination of appointment of Peter Sandringham as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Julie Bradley as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 44 pages | AA | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director | 4 pages | AP01 | ||||||||||
Termination of appointment of Robert Burke as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Julie Marie Bradley on Jan 26, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Robert Delmar Burke as a director | 7 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 28 pages | AA | ||||||||||
Who are the officers of ATG (NORTHERN IRELAND)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire Uk | British | 160772280001 | ||||||||||
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire Uk | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkdhire United Kingdom |
| 118326710001 | ||||||||||
| SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Rd SL6 6JN Maidenhead Berkshsire | British | 48638940001 | ||||||||||
| WARWICK, Richard | Secretary | 7 Arthur Street Hillsborough BT26 6AP Co Down | 143236060001 | |||||||||||
| BRADLEY, Julie Marie | Director | 7 Mellen Way Wayland MA 01778 Massachusetts | Usa | American | 143236150001 | |||||||||
| BURKE, Robert Delmar, Mr. | Director | Main Street MA02142 Cambridge One Massachusetts Usa | Usa | American | 104012300001 | |||||||||
| LITTLE, Kathryn | Director | 1 Garland Park Belfast BT8 6YN | British | 143236100001 | ||||||||||
| MCERLEAN, Patrick | Director | 14 Ballymacpeake Road Portglenone BT44 8LW Co Antrim | United Kingdom | Irish | 166967090001 | |||||||||
| MCMILLEN, Alan | Director | 9 Dundela Gardens Belfast BT4 3DH | British | 143236080001 | ||||||||||
| MONTGOMERY, Thomas Joseph | Director | 59 Knockgorn Road Banbridge BT32 3TE Co Down | Northern Ireland | Irish | 112954360001 | |||||||||
| TERINO, Edward | Director | 17 Canterbury House Windham New Hampshire 03087 | American | 143236130001 | ||||||||||
| WYLIE, Alastair James | Director | 6 Craig Tarragh 18 Annadale Avenue BT7 3JA Belfast | British | 143236110001 | ||||||||||
| WYLIE, Jeff | Director | 4 Manor Farm Glen Road BT27 5UF Lisburn Antrim | British | 143236120001 |
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