Company NameAtrotec Enterprises Limited
Company StatusDissolved
Company Number02822162
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Ernest Lighterness
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(5 days after company formation)
Appointment Duration25 years, 10 months (closed 02 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameJacqueline Lighterness
NationalityBritish
StatusResigned
Appointed01 June 1993(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address11 Ash Close
Pilgrims Hatch
Brentwood
Essex
CM15 9RF
Secretary NameMr Sidney Albert Swindell
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUnique Financial Accounting Limited (Corporation)
StatusResigned
Appointed26 March 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2010)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed28 May 2010(17 years after company formation)
Appointment Duration6 years (resigned 28 May 2016)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Telephone01277 213005
Telephone regionBrentwood

Location

Registered AddressThe Old Granary
Dunton Road
Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1James Ernest Lighterness
100.00%
Ordinary

Financials

Year2014
Net Worth£399
Cash£53,325
Current Liabilities£55,308

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
13 September 2018Micro company accounts made up to 31 May 2018 (6 pages)
6 August 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
13 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Director's details changed for Mr James Ernest Lighterness on 5 August 2016 (2 pages)
5 August 2016Director's details changed for James Ernest Lighterness on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr James Ernest Lighterness on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 28 May 2016 (1 page)
5 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 28 May 2016 (1 page)
5 August 2016Director's details changed for James Ernest Lighterness on 5 August 2016 (2 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
12 July 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
12 July 2011Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Unique Financial Accounting Limited as a secretary (1 page)
12 July 2011Termination of appointment of Unique Financial Accounting Limited as a secretary (1 page)
12 July 2011Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 12 July 2011 (1 page)
12 July 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Secretary's details changed for Unique Financial Accounting Limited on 22 August 2009 (2 pages)
23 September 2010Secretary's details changed for Unique Financial Accounting Limited on 22 August 2009 (2 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 August 2007Return made up to 27/05/07; full list of members (2 pages)
16 August 2007Return made up to 27/05/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2006Return made up to 27/05/06; full list of members (2 pages)
10 July 2006Return made up to 27/05/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2005Registered office changed on 04/08/05 from: unique financial accounting LTD the old granary dunton road, basildon essex SS15 4DB (1 page)
4 August 2005Return made up to 27/05/05; full list of members (2 pages)
4 August 2005Registered office changed on 04/08/05 from: unique financial accounting LTD the old granary dunton road, basildon essex SS15 4DB (1 page)
4 August 2005Return made up to 27/05/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS15 4DB (1 page)
2 August 2005Registered office changed on 02/08/05 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS15 4DB (1 page)
11 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: c/o s a & m m swindell 31 queenswood avenue hutton,brentwood,essex CM13 1HU (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o s a & m m swindell 31 queenswood avenue hutton,brentwood,essex CM13 1HU (1 page)
1 December 2004Return made up to 27/05/04; full list of members (6 pages)
1 December 2004Return made up to 27/05/04; full list of members (6 pages)
1 September 2003Return made up to 27/05/03; full list of members (6 pages)
1 September 2003Return made up to 27/05/03; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 October 2002Return made up to 27/05/02; full list of members (6 pages)
10 October 2002Return made up to 27/05/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 October 2001Return made up to 27/05/01; no change of members (6 pages)
8 October 2001Return made up to 27/05/01; no change of members (6 pages)
1 June 2001Full accounts made up to 31 March 2001 (6 pages)
1 June 2001Full accounts made up to 31 March 2001 (6 pages)
18 September 2000Return made up to 27/05/00; full list of members (6 pages)
18 September 2000Return made up to 27/05/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (14 pages)
21 February 2000Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Return made up to 27/05/99; no change of members (4 pages)
20 August 1999Return made up to 27/05/99; no change of members (4 pages)
24 July 1998Return made up to 27/05/98; full list of members (6 pages)
24 July 1998Return made up to 27/05/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 March 1998 (6 pages)
1 June 1998Full accounts made up to 31 March 1998 (6 pages)
11 November 1997Return made up to 27/05/97; full list of members (6 pages)
11 November 1997Return made up to 27/05/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
31 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
30 May 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
2 January 1996Full accounts made up to 31 March 1995 (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 27/05/95; no change of members (4 pages)
9 August 1995Return made up to 27/05/95; no change of members (4 pages)