Company NameATI (UK) Limited
Company StatusDissolved
Company Number03501494
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)
Previous NameActivepress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael Anthony Strahand
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(1 month after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walkmill
Dobcross
Saddleworth
Lancashire
OL3 5BU
Director NameJohn J Becker
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 1998(3 months after company formation)
Appointment Duration10 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address756 S 10th Street
Philadelphia
Pa
19147
Director NameRaymond B Cromer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 1998(3 months after company formation)
Appointment Duration10 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address837 West Town Road
West Chester
Pa
19382
Director NameGarry Charles Tabor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressChellow Heights, 45 Birchwood Road
Bristol
Avon
BS4 4QL
Secretary NameGarry Charles Tabor
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressChellow Heights, 45 Birchwood Road
Bristol
Avon
BS4 4QL
Director NamePatrick Odowd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 13 May 2008)
RoleAccountant
Correspondence Address2539 Woodleigh Road
Havertown
Delaware 19083
United States
Secretary NameMiss Alina Matias
NationalityBritish
StatusResigned
Appointed02 March 1998(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Shaw Hall Close
Greenfield
Oldham
Lancashire
OL3 7PG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBank Chambers 33 Stamford Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0LL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£269,635
Cash£71,954
Current Liabilities£771

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a members' voluntary winding up (7 pages)
10 September 2007Declaration of solvency (3 pages)
10 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Return made up to 29/01/07; full list of members (8 pages)
18 July 2007Withdrawal of application for striking off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
3 January 2007Application for striking-off (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 29/01/06; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 33 stamford street mossley ashton under lyne OL5 0LL (1 page)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(9 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 March 2003Return made up to 29/01/03; no change of members (9 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 29/01/02; no change of members (8 pages)
28 August 2001New director appointed (2 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 September 2000Ad 01/05/00--------- £ si 229397@1=229397 £ ic 100/229497 (2 pages)
17 August 2000Memorandum and Articles of Association (12 pages)
17 August 2000Nc inc already adjusted 07/08/00 (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 29/01/00; full list of members (7 pages)
24 February 2000Registered office changed on 24/02/00 from: 3 ascroft court peter street oldham OL1 1HP (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 29/01/99; full list of members (6 pages)
5 January 1999Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
19 March 1998Company name changed activepress LIMITED\certificate issued on 20/03/98 (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
29 January 1998Incorporation (10 pages)