Company NameAt-One Limited
Company StatusDissolved
Company Number02676834
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameArnott Thomson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration10 years, 5 months (closed 02 July 2002)
RoleBuilding Contractor
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameDerrick Arnott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration5 years, 3 months (resigned 02 May 1997)
RoleInsurance Adviser
Correspondence Address68 Roman Road
Middlesbrough
Cleveland
TS5 5PZ
Director NameMrs Mary Millen Thomson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleRegional Manager
Correspondence Address9 Sydney Drive
East Kilbride
Glasgow
Lanarkshire
G75 8DQ
Scotland
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameFiona Anne Westwood
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Kirklee Gardens
Glasgow
G12 0SG
Scotland
Secretary NameRonald Townsend Kemp
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address11 Cleadon Towers
The Lonnen
South Shields
Tyne & Wear
NE34 8EN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 February 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMorton House
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
23 November 1999Company name changed arnott thomson LIMITED\certificate issued on 24/11/99 (2 pages)
16 November 1999Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 April 1999Return made up to 13/01/99; no change of members (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 February 1998Secretary resigned (1 page)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 13/01/97; no change of members (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 January 1996Return made up to 13/01/96; no change of members (5 pages)