Company NameAtara Limited
Company StatusDissolved
Company Number02536263
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair Tremayne Angus
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(1 year after company formation)
Appointment Duration15 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address67 Dee Banks
Chester
CH3 5UX
Wales
Director NameAthol James Angus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(1 year after company formation)
Appointment Duration15 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressCracoe Close
Pooley Bridge
Penrith
Cumbria
CA10 2NG
Secretary NameAthol James Angus
NationalityBritish
StatusClosed
Appointed08 October 1998(8 years, 1 month after company formation)
Appointment Duration8 years (closed 31 October 2006)
RoleCompany Director
Correspondence AddressCracoe Close
Pooley Bridge
Penrith
Cumbria
CA10 2NG
Director NameMrs Roberta Anne Angus
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracoe Close
Pooley Bridge
Penrith
Cumbria
CA10 2NG
Secretary NameMrs Roberta Anne Angus
NationalityEnglish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracoe Close
Pooley Bridge
Penrith
Cumbria
CA10 2NG

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£28,848
Cash£3,227
Current Liabilities£105

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
5 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 September 2005Return made up to 03/09/05; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
15 September 2003Return made up to 03/09/03; full list of members (7 pages)
14 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 September 2000Return made up to 03/09/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 03/09/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 September 1995Return made up to 03/09/95; no change of members
  • 363(287) ‐ Registered office changed on 27/09/95
(4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
24 July 1995Registered office changed on 24/07/95 from: old council chambers 18-28 lower street stansted essex CM24 8LP (1 page)