Company NameA.T.E. Technology Limited
Company StatusDissolved
Company Number03094310
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameElize Donna Lee
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Meadows
Westhoughton
Bolton
Lancashire
BL5 2BN
Director NameMr David Lee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadfield House Hulme Hall Lane
Miles Platting
Manchester
M40 8AG
Director NameMr Michael Albert Lee
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Green Meadows
Westhoughton
Bolton
BL5 2BN
Director NameElize Donna Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Meadows
Westhoughton
Bolton
Lancashire
BL5 2BN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01942 815603
Telephone regionWigan

Location

Registered AddressHadfield House Hulme Hall Lane
Miles Platting
Manchester
M40 8AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

30 at £1Elize D. Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,167
Current Liabilities£59,573

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 30
(3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 30
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30
(3 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(3 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Registered office address changed from 48 Green Meadows Westhoughton Bolton BL5 2BN on 17 October 2012 (1 page)
17 October 2012Appointment of Mr David Lee as a director (2 pages)
17 October 2012Termination of appointment of Michael Lee as a director (1 page)
17 October 2012Registered office address changed from 48 Green Meadows Westhoughton Bolton BL5 2BN on 17 October 2012 (1 page)
17 October 2012Appointment of Mr David Lee as a director (2 pages)
17 October 2012Termination of appointment of Michael Lee as a director (1 page)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Termination of appointment of Elize Lee as a director (1 page)
5 November 2009Termination of appointment of Elize Lee as a director (1 page)
5 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 April 2008Partial exemption accounts made up to 31 August 2007 (10 pages)
10 April 2008Partial exemption accounts made up to 31 August 2007 (10 pages)
15 October 2007Return made up to 23/08/07; no change of members (7 pages)
15 October 2007Return made up to 23/08/07; no change of members (7 pages)
1 May 2007Partial exemption accounts made up to 31 August 2006 (10 pages)
1 May 2007Partial exemption accounts made up to 31 August 2006 (10 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 23/08/06; full list of members (7 pages)
20 September 2006Return made up to 23/08/06; full list of members (7 pages)
22 May 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
22 May 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
11 November 2005Return made up to 23/08/05; full list of members (7 pages)
11 November 2005Return made up to 23/08/05; full list of members (7 pages)
10 May 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
10 May 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
5 July 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
5 July 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 June 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
2 June 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
4 April 2002Partial exemption accounts made up to 31 August 2001 (9 pages)
4 April 2002Partial exemption accounts made up to 31 August 2001 (9 pages)
19 September 2001Return made up to 23/08/01; full list of members (6 pages)
19 September 2001Return made up to 23/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 August 2000 (9 pages)
4 June 2001Full accounts made up to 31 August 2000 (9 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 August 1999 (9 pages)
17 April 2000Full accounts made up to 31 August 1999 (9 pages)
27 September 1999Return made up to 23/08/99; no change of members (4 pages)
27 September 1999Return made up to 23/08/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 August 1998 (8 pages)
30 April 1999Full accounts made up to 31 August 1998 (8 pages)
10 September 1998Return made up to 23/08/98; full list of members (4 pages)
10 September 1998Return made up to 23/08/98; full list of members (4 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Full accounts made up to 31 August 1997 (9 pages)
18 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
18 September 1997Return made up to 23/08/97; full list of members (6 pages)
18 September 1997Return made up to 23/08/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 August 1996 (9 pages)
21 April 1997Full accounts made up to 31 August 1996 (9 pages)
6 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1995Accounting reference date notified as 31/08 (1 page)
18 October 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
23 August 1995Incorporation (52 pages)
23 August 1995Incorporation (52 pages)