Company NameATM Securities Limited
Company StatusDissolved
Company Number04851643
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNatalie Hodgkinson
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleAccount Payroll Administrator
Correspondence Address23 Wellcliffe Close
Bramley
Rotherham
South Yorkshire
S66 3YU
Director NameMr Paul Edward Weldon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Morthen Lane
Rotherham
South Yorkshire
S66 9JQ
Director NameMs Sara Fairclough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Broom Road
Broom
Rotherham
S Yorkshire
S60 2SU
Director NameNatalie Hodgkinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleAccount Payroll Administrator
Correspondence Address23 Wellcliffe Close
Bramley
Rotherham
South Yorkshire
S66 3YU
Director NameJonathan Jeffery
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge Quicks Farm
Priory Green
Edwardstone
Suffolk
CO10 5PP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCts House
Hope Street Rotherham
South Yorkshire
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth£19,927
Cash£50,781
Current Liabilities£89,060

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 May 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
18 May 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Director appointed mrs sara fairclough (1 page)
10 February 2009Director appointed mrs sara fairclough (1 page)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 December 2007£ ic 6/4 24/09/07 £ sr 2@1=2 (2 pages)
18 December 2007£ ic 6/4 24/09/07 £ sr 2@1=2 (2 pages)
13 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 October 2007Particulars of mortgage/charge (9 pages)
26 October 2007Particulars of mortgage/charge (9 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
13 September 2007Return made up to 31/07/07; full list of members (7 pages)
13 September 2007Return made up to 31/07/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (8 pages)
5 September 2006Return made up to 31/07/06; full list of members (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 November 2005Ad 03/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2005Ad 03/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 October 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 31/07/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
22 July 2004Return made up to 31/07/04; full list of members (7 pages)
22 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
6 October 2003Secretary resigned (1 page)
31 July 2003Incorporation (10 pages)
31 July 2003Incorporation (10 pages)