Company NameATEL U.K. Limited
Company StatusDissolved
Company Number01355692
CategoryPrivate Limited Company
Incorporation Date3 March 1978(46 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Lucio Giuliani
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 20 May 2003)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Roma 00128
Italy
Foreign
Director NameAngela Fernandez Giuliani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed30 July 1992(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 20 May 2003)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Rome
00128
Secretary NameAngela Fernandez Giuliani
NationalityItalian
StatusClosed
Appointed15 June 1993(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Rome
00128
Secretary NameLaura Pasti
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressU Acqua Acetosa
Ostiense
Rome
Foreign

Location

Registered AddressC/O Brierley Coleman & Co
3b Portland Chambers
131-133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£438,418
Cash£26,065
Current Liabilities£213,457

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
24 December 2002Application for striking-off (1 page)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
18 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999Registered office changed on 21/04/99 from: c/o brierley coleman & co. 3B portland chambers 131/133 portland street manchester M1 4PY (1 page)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
18 April 1998Full accounts made up to 31 December 1997 (9 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 August 1996Ad 12/07/96--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 June 1995Full accounts made up to 31 December 1994 (8 pages)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1995£ nc 5000/100000 28/03/95 (1 page)