Company NameATR Commercial Collections Limited
Company StatusDissolved
Company Number03667050
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameTalkeasy Mics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Anthony Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(5 months after company formation)
Appointment Duration7 years, 1 month (closed 16 May 2006)
RoleAccountant
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Secretary NameJoanne Lesley Sparks
NationalityBritish
StatusClosed
Appointed31 December 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Secretary NameMr John Arnold Garstang
NationalityBritish
StatusResigned
Appointed13 April 1999(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence Address21 Kings Drive
Birstall
Batley
West Yorkshire
WF17 9JJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Watty Hall Road
Bradford
West Yorkshire
BD6 3AP
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2004Return made up to 19/08/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 September 2003Return made up to 19/08/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 November 2002Return made up to 19/08/02; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 November 2000Return made up to 09/11/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 November 1999Return made up to 12/11/99; full list of members (6 pages)
10 September 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
10 September 1999Ad 13/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999Memorandum and Articles of Association (9 pages)
27 April 1999New secretary appointed (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1999Company name changed talkeasy mics LIMITED\certificate issued on 28/04/99 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
12 November 1998Incorporation (16 pages)