ATG (NORTHERN IRELAND)

ATG (NORTHERN IRELAND)

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

    Company NameATG (NORTHERN IRELAND)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number NI035504
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What were the previous names of ATG (NORTHERN IRELAND)?

    Previous Company Names
    Company NameFromUntil
    ATG (NORTHERN IRELAND) LIMITEDMar 06, 2008Mar 06, 2008
    AMACIS LIMITEDJan 26, 1999Jan 26, 1999

    What are the latest accounts for ATG (NORTHERN IRELAND)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ATG (NORTHERN IRELAND)?

    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

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    39 pagesMAR

    Annual return made up to Jan 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2013

    Statement of capital on Feb 08, 2013

    • Capital: GBP 8,252,005
    SH01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Jan 26, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 7th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on Mar 28, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2010

    46 pagesAA

    Appointment of David James Hudson as a secretary

    4 pagesAP03

    Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2011

    16 pagesRP04

    Termination of appointment of Peter Sandringham as a secretary

    2 pagesTM02

    Termination of appointment of Julie Bradley as a director

    2 pagesTM01

    Annual return made up to Jan 26, 2011 with full list of shareholders

    16 pagesAR01
    Annotations
    DateAnnotation
    Jun 10, 2011Clarification A SECOND FILED AR01 ANNUAL RETURN MADE UP TO 26/01/2011 WAS REGISTERED ON 10/06/2011

    Full accounts made up to Dec 31, 2009

    44 pagesAA

    Appointment of Oracle Corporation Nominees Limited as a director

    3 pagesAP02

    Appointment of Mr David James Hudson as a director

    4 pagesAP01

    Termination of appointment of Robert Burke as a director

    2 pagesTM01

    Annual return made up to Jan 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Julie Marie Bradley on Jan 26, 2010

    2 pagesCH01

    Appointment of Robert Delmar Burke as a director

    7 pagesAP01

    Total exemption full accounts made up to Dec 31, 2008

    28 pagesAA

    Who are the officers of ATG (NORTHERN IRELAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    British160772280001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Uk
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkdhire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkdhire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    SANDRINGHAM, Peter Rankin, Mr.
    The Old Courtyard
    11 Lower Cookham Rd
    SL6 6JN Maidenhead
    Berkshsire
    Secretary
    The Old Courtyard
    11 Lower Cookham Rd
    SL6 6JN Maidenhead
    Berkshsire
    British48638940001
    WARWICK, Richard
    7 Arthur Street
    Hillsborough
    BT26 6AP Co Down
    Secretary
    7 Arthur Street
    Hillsborough
    BT26 6AP Co Down
    143236060001
    BRADLEY, Julie Marie
    7 Mellen Way
    Wayland
    MA 01778 Massachusetts
    Director
    7 Mellen Way
    Wayland
    MA 01778 Massachusetts
    UsaAmerican143236150001
    BURKE, Robert Delmar, Mr.
    Main Street
    MA02142 Cambridge
    One
    Massachusetts
    Usa
    Director
    Main Street
    MA02142 Cambridge
    One
    Massachusetts
    Usa
    UsaAmerican104012300001
    LITTLE, Kathryn
    1 Garland Park
    Belfast
    BT8 6YN
    Director
    1 Garland Park
    Belfast
    BT8 6YN
    British143236100001
    MCERLEAN, Patrick
    14 Ballymacpeake Road
    Portglenone
    BT44 8LW Co Antrim
    Director
    14 Ballymacpeake Road
    Portglenone
    BT44 8LW Co Antrim
    United KingdomIrish166967090001
    MCMILLEN, Alan
    9 Dundela Gardens
    Belfast
    BT4 3DH
    Director
    9 Dundela Gardens
    Belfast
    BT4 3DH
    British143236080001
    MONTGOMERY, Thomas Joseph
    59 Knockgorn Road
    Banbridge
    BT32 3TE Co Down
    Director
    59 Knockgorn Road
    Banbridge
    BT32 3TE Co Down
    Northern IrelandIrish112954360001
    TERINO, Edward
    17 Canterbury House
    Windham
    New Hampshire
    03087
    Director
    17 Canterbury House
    Windham
    New Hampshire
    03087
    American143236130001
    WYLIE, Alastair James
    6 Craig Tarragh
    18 Annadale Avenue
    BT7 3JA Belfast
    Director
    6 Craig Tarragh
    18 Annadale Avenue
    BT7 3JA Belfast
    British143236110001
    WYLIE, Jeff
    4 Manor Farm
    Glen Road
    BT27 5UF Lisburn
    Antrim
    Director
    4 Manor Farm
    Glen Road
    BT27 5UF Lisburn
    Antrim
    British143236120001

    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