Company NameAdvanced Telecommunications Enterprise Limited
Company StatusDissolved
Company Number02935225
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameSoftlot Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Julie Flanagan
NationalityBritish
StatusClosed
Appointed21 July 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHindley Wrae
Allendale
Hexham
Northumberland
NE47 9ER
Director NameAnn Cottman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(8 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2007)
RoleAccountant Finance Director
Correspondence AddressBroomfield House Derwent View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director NameMrs Julie Flanagan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(8 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2007)
RoleLawyer Managing Director
Country of ResidenceEngland
Correspondence AddressHindley Wrae
Allendale
Hexham
Northumberland
NE47 9ER
Director NameMr Robert William Cooper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2a Willow Way Darras Hall
Ponteland
Northumberland
NE20 9RJ
Director NameAnton Joseph Willi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressCliffeside Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7XG
Director NameJohn Devon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1999)
RoleRetired
Correspondence Address12 Nelson Close
Ashington
Northumberland
NE63 9QY
Director NameDenis Murphy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address87 Ariel Street
Ashington
Northumberland
NE63 9EB
Director NameAnthony Gerald White
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleChief Executive
Correspondence AddressRathmore
1 Arcot Drive
Whitley Bay
Tyne And Wear
NE25 9ED
Director NameMr Peter James Moran
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1999)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address51 Augustus Drive
The Chesters
Bedlington
Northumberland
NE22 6LF
Director NameMr Anthony Paul Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Station Approach
Benton
Newcastle Upon Tyne
NE12 8BN
Director NameRobert Alexander Stephenson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleLocal Government Officer
Correspondence Address7 Torver Close
Brunswick Green Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMari Group Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 July 1994(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 February 1995)
Correspondence AddressMari House
Old Town Hall
Gateshead
Tyne And Wear
NE8 1HE

Location

Registered AddressWest Two
Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Cash£240
Current Liabilities£43,223

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 August 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
24 July 2006Application for striking-off (1 page)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
7 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
11 June 2002Return made up to 02/06/02; full list of members (7 pages)
13 August 2001Full accounts made up to 30 September 2000 (15 pages)
6 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2001Registered office changed on 06/02/01 from: the old town hall west street gateshead tyne & wear NE8 1HE (1 page)
18 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 August 2000Full accounts made up to 31 March 1999 (16 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 02/06/00; full list of members (8 pages)
21 June 2000Registered office changed on 21/06/00 from: wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page)
16 June 1999Return made up to 02/06/99; no change of members (6 pages)
22 February 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
29 June 1998Return made up to 02/06/98; full list of members (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
30 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 1996Full accounts made up to 31 March 1996 (15 pages)
2 September 1996New director appointed (2 pages)
21 August 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
25 April 1995Registered office changed on 25/04/95 from: old town hall west street gateshead tyne & wear NE8 1HE (1 page)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
20 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)