Company NameWilland U.V. Systems Limited
Company StatusDissolved
Company Number06660019
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameATG Uv Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis House Pemberton Business Centre Richmond H
Pemberton
Wigan
Lancashire
WN5 8AA
Secretary NameAnthony Cyril Leigh
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenesis House Pemberton Business Centre
Richmond Hill, Pemberton
Wigan
Greater Manchester
WN5 8AA

Contact

Websitewww.atguv.com
Email address[email protected]
Telephone01942 216161
Telephone regionWigan

Location

Registered AddressGenesis House Pemberton Business Centre
Richmond Hill Pemberton
Wigan
Greater Manchester
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
31 May 2019Notification of Atg Environmental Limited as a person with significant control on 6 April 2016 (2 pages)
31 May 2019Cessation of Atg Environmental Limited as a person with significant control on 23 April 2019 (1 page)
24 May 2019Notification of Christopher John Purslow as a person with significant control on 23 April 2019 (2 pages)
24 May 2019Cessation of Christopher John Purslow as a person with significant control on 6 April 2016 (3 pages)
22 May 2019Application to strike the company off the register (3 pages)
13 September 2018Accounts for a small company made up to 30 April 2018 (7 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
21 March 2017Director's details changed for Mr Christopher John Purslow on 10 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher John Purslow on 10 March 2017 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
15 August 2014Secretary's details changed for Anthony Cyril Leigh on 30 June 2014 (1 page)
15 August 2014Secretary's details changed for Anthony Cyril Leigh on 30 June 2014 (1 page)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
3 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
3 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
6 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
31 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
31 August 2010Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA England on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
31 August 2010Registered office address changed from Enterprise House Richmond Hill Pemberton Wigan Greater Manchester WN5 8AA England on 31 August 2010 (2 pages)
31 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 September 2009Return made up to 30/07/09; full list of members (5 pages)
5 September 2009Return made up to 30/07/09; full list of members (5 pages)
27 August 2008Company name changed atg uv LIMITED\certificate issued on 28/08/08 (2 pages)
27 August 2008Company name changed atg uv LIMITED\certificate issued on 28/08/08 (2 pages)
30 July 2008Incorporation (11 pages)
30 July 2008Incorporation (11 pages)