Company NameATP Communications Group Plc
Company StatusDissolved
Company Number01243517
CategoryPublic Limited Company
Incorporation Date9 February 1976(48 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameClive Cadman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2001)
RoleChartered Accountant
Correspondence Address644 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameDavid Newton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2001)
RoleAccountant
Correspondence Address18 Green Lane
Sowood
Halifax
West Yorkshire
HX4 9JL
Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2001)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElmete House Elmete Lane
Roundhay
Leeds
West Yorkshire
LS8 2LJ
Director NameMs Karen Angela Waddington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address7 Wells Croft
Meanwood
Leeds
West Yorkshire
LS6 4JA
Secretary NameClive Cadman
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address644 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameRobin Eric Garland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 1992)
RoleManaging Director
Correspondence AddressWater Fulford Hall
Fulford
York
North Yorkshire
YO1 4RB

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,045,000
Net Worth£474,000
Cash£23,000
Current Liabilities£2,355,000

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
6 November 2000Receiver's abstract of receipts and payments (4 pages)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
24 October 2000Receiver ceasing to act (1 page)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
19 June 1997Receiver's abstract of receipts and payments (2 pages)
25 June 1996Receiver's abstract of receipts and payments (2 pages)
16 June 1995Receiver's abstract of receipts and payments (2 pages)
28 June 1994Receiver's abstract of receipts and payments (2 pages)
11 June 1993Receiver's abstract of receipts and payments (2 pages)
7 January 1993Prospectus (2 pages)
22 October 1992Prospectus (19 pages)
30 July 1992Administrative Receiver's report (15 pages)
18 June 1992Registered office changed on 18/06/92 from: royal house 28 sovereign street leeds west yorkshire LS1 4BJ (1 page)
7 May 1992Certificate of specific penalty (1 page)
29 April 1992Appointment of receiver/manager (1 page)
14 April 1992Director resigned (2 pages)
2 April 1992Accounting reference date extended from 31/03 to 30/04 (1 page)
28 February 1992New director appointed (2 pages)
16 October 1991Full group accounts made up to 31 March 1991 (26 pages)
11 October 1991Return made up to 28/09/91; bulk list available separately (8 pages)
8 August 1991Nc inc already adjusted 28/09/88 (1 page)
1 November 1990Conve 30/09/90 (1 page)
23 October 1990Return made up to 28/09/90; bulk list available separately (10 pages)
23 October 1990Full group accounts made up to 31 March 1990 (26 pages)
21 August 1990Particulars of contract relating to shares (3 pages)
21 August 1990Ad 21/09/89--------- £ si [email protected] (2 pages)
15 August 1990Ad 21/09/89--------- £ si [email protected]=13400 £ ic 2177686/2191086 (2 pages)
22 May 1990Statement of affairs (59 pages)
21 May 1990Conve 31/03/90 (2 pages)
21 May 1990Ad 21/09/89--------- £ si [email protected]=83602 £ ic 2094084/2177686 (2 pages)
12 December 1989Director resigned (2 pages)
27 November 1989Location of register of members (non legible) (1 page)
25 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
20 September 1989Company name changed moss trust PLC\certificate issued on 21/09/89 (2 pages)
15 September 1989Return made up to 29/08/89; bulk list available separately (7 pages)
29 August 1989Full group accounts made up to 31 March 1989 (31 pages)
24 August 1989Director resigned (2 pages)
23 August 1989Auditor's resignation (1 page)
22 August 1989Full group accounts made up to 31 August 1988 (32 pages)
21 July 1989Director resigned (2 pages)
6 July 1989Particulars of contract relating to shares (3 pages)
6 July 1989Wd 27/06/89 ad 03/03/88--------- £ si [email protected]=9232 (4 pages)
27 June 1989Registered office changed on 27/06/89 from: belmont house wood lane headingley leeds LS6 2AE (1 page)
27 June 1989Accounting reference date shortened from 31/08 to 31/03 (1 page)
24 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1989Director resigned (2 pages)
31 January 1989New director appointed (2 pages)
18 January 1989Secretary resigned;new secretary appointed (2 pages)
4 January 1989Wd 09/12/88 ad 07/08/87--------- £ si [email protected]=1000 (2 pages)
4 January 1989Statement of affairs (9 pages)
3 January 1989Registered office changed on 03/01/89 from: concept house 92 chippinghouse road sheffield S8 0ZH (1 page)
29 November 1988Wd 14/11/88 ad 31/08/88--------- £ si [email protected]=83750 (4 pages)
29 November 1988Canc.sh.prem.acc. (3 pages)
29 November 1988Certificate of cancellation of share premium account (1 page)
9 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 October 1988Wd 12/10/88 ad 06/06/88--------- £ si [email protected]=12500 (2 pages)
27 October 1988Statement of affairs (106 pages)
22 September 1988Wd 14/09/88 ad 18/03/88--------- £ si 1550000@1=1550000 (2 pages)
22 September 1988Nc inc already adjusted (1 page)
22 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
19 September 1988Wd 23/08/88 ad 08/08/88--------- £ si [email protected]=77695 (2 pages)
8 September 1988Statement of affairs (43 pages)
16 August 1988Return made up to 26/02/88; bulk list available separately (8 pages)
28 July 1988Memorandum and Articles of Association (67 pages)
11 May 1988Memorandum and Articles of Association (8 pages)
26 April 1988Wd 17/03/88 ad 03/03/88--------- £ si [email protected]=9687 (4 pages)
20 April 1988Statement of affairs (56 pages)
27 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 January 1988£ nc 500000/700000 (1 page)
12 January 1988Wd 03/12/87 ad 06/11/87--------- £ si [email protected]=1265 (2 pages)
11 December 1987Company name changed moss advertising group PLC\certificate issued on 14/12/87 (3 pages)
21 September 1987Director resigned (2 pages)
14 September 1987New director appointed (2 pages)
26 June 1987Return made up to 31/12/86; no change of members (8 pages)
26 June 1987Full group accounts made up to 31 August 1986 (21 pages)
11 April 1987Declaration of satisfaction of mortgage/charge (1 page)
27 March 1987Declaration of satisfaction of mortgage/charge (1 page)
27 March 1987Particulars of mortgage/charge (3 pages)
28 August 1986Particulars of mortgage/charge (3 pages)
30 July 1986New director appointed (4 pages)
2 December 1985Accounts made up to 31 August 1985 (21 pages)