Company NameAtlantic Information Limited
Company StatusDissolved
Company Number03571414
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date14 March 2017 (7 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

Director NameChristopher Stuart Enticknap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG2 Durham Workspace Abbey Road
Pity Me
Durham
DH1 5JZ
Secretary NameDaniel Garland Allan
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleAccountant
Correspondence Address36 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameMr Alan Frederick Burton
NationalityBritish
StatusResigned
Appointed19 October 1998(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Low Grange Avenue
Billingham
Cleveland
TS23 3JZ
Secretary NameMr Trevor Mark Rackham
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteatlanticinformation.com
Telephone07 729507549
Telephone regionMobile

Location

Registered AddressG2 Durham Workspace Abbey Road
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

2 at £1Christopher Stuart Enticknap
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,226
Cash£129
Current Liabilities£9,231

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 June 1998Delivered on: 27 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
17 March 2016Satisfaction of charge 1 in full (4 pages)
17 March 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Registered office address changed from D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ England to C/O D B Thompson & Co G2 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 26 June 2015 (1 page)
26 June 2015Registered office address changed from D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ England to C/O D B Thompson & Co G2 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 26 June 2015 (1 page)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 February 2015Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages)
15 February 2015Registered office address changed from Suite a Elddis Business Park Finchale Road Durham DH1 5HE to D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ on 15 February 2015 (1 page)
15 February 2015Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages)
15 February 2015Registered office address changed from Suite a Elddis Business Park Finchale Road Durham DH1 5HE to D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ on 15 February 2015 (1 page)
15 February 2015Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 February 2011Registered office address changed from 2 Allergate Terrace Durham County Durham DH1 4ES on 24 February 2011 (1 page)
24 February 2011Director's details changed for Christopher Stuart Enticknap on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 2 Allergate Terrace Durham County Durham DH1 4ES on 24 February 2011 (1 page)
24 February 2011Director's details changed for Christopher Stuart Enticknap on 24 February 2011 (2 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 28/05/09; full list of members (3 pages)
24 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page)
9 March 2009Registered office changed on 09/03/2009 from melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page)
9 March 2009Director's change of particulars / christopher enticknap / 01/03/2009 (1 page)
9 March 2009Director's change of particulars / christopher enticknap / 01/03/2009 (1 page)
18 December 2008Appointment terminated secretary trevor rackham (1 page)
18 December 2008Appointment terminated secretary trevor rackham (1 page)
14 November 2008Return made up to 28/05/08; no change of members (6 pages)
14 November 2008Return made up to 28/05/08; no change of members (6 pages)
17 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
17 August 2007Return made up to 28/05/07; no change of members (4 pages)
17 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
17 August 2007Return made up to 28/05/07; no change of members (4 pages)
25 October 2006Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
25 October 2006Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Return made up to 28/05/06; full list of members (6 pages)
20 June 2006Return made up to 28/05/06; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 28/05/05; full list of members (6 pages)
27 June 2005Return made up to 28/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Return made up to 28/05/03; full list of members (6 pages)
3 June 2003Return made up to 28/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 June 2002Return made up to 28/05/02; full list of members (6 pages)
21 June 2002Return made up to 28/05/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 September 1999Return made up to 28/05/99; full list of members (6 pages)
8 September 1999Return made up to 28/05/99; full list of members (6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: burton & co payroll services 37 station road billingham cleveland TS23 1AF (1 page)
28 July 1999Registered office changed on 28/07/99 from: burton & co payroll services 37 station road billingham cleveland TS23 1AF (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: allan & co ground floor the station house station approach otford kent TN4 6QY (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: allan & co ground floor the station house station approach otford kent TN4 6QY (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Incorporation (20 pages)
28 May 1998Incorporation (20 pages)