Company NameATC (Franchising) Limited
Company StatusDissolved
Company Number03675895
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameAdvantage Travel Centres Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roderick John Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmlea
The Green Elwick
Hartlepool
TS27 3ED
Director NameMr Colin Shaun O'Neill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Pepys Way
Girton
Cambridge
Cambridgeshire
CB3 0PA
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed24 March 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 2010)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameMr Neil Bruce Armorgie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleTravel Director
Country of ResidenceEngland
Correspondence Address22 Cemetery Hill
Hemel Hempstead
Hertfordshire
HP1 1JF
Secretary NameMr Ronald Irvine Muir
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Marmion Road
North Berwick
EH39 4NZ
Scotland
Director NameMr Roger Waterfall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornber Bank
Silsden
Keighley
West Yorkshire
BD20 9PH
Director NameMr Roger William Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2004)
RoleTravel Agent
Correspondence Address11 Sunbury Gardens
Mill Hill
London
NW7 3SH
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NamePeter David Kenneth Shanks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Orchard Lea Close
Pyrford Woods Pyrford
Woking
Surrey
GU22 8QW
Director NameAnthony Colin Rust
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2001)
RoleConsultant
Correspondence AddressRomany Heights
10 Brook Road
Stansted Mountfitchet
Essex
CM24 8BB
Director NameRonald Francis Marks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2003)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameChristopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressBowden House
Bowden Lane, Marple
Stockport
Cheshire
SK6 6ND
Director NameSean Curran
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2001)
RoleAccountant
Correspondence Address24 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Director NameAndrew Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address76 Frimley Grove Gardens
Frimley
Camberley
Surrey
GU16 5JY
Secretary NameAnthony Colin Rust
NationalityBritish
StatusResigned
Appointed12 January 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressRomany Heights
10 Brook Road
Stansted Mountfitchet
Essex
CM24 8BB
Director NameSteven Andrew Howard Kimber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressWell House
Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed08 June 2001(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed27 June 2008(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£571,464
Current Liabilities£29,905

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Appointment terminated director david hallisey (1 page)
3 December 2008Registered office changed on 03/12/2008 from the thomas cook business park coningsby road peterborough PE3 8SB (1 page)
3 December 2008Registered office changed on 03/12/2008 from the thomas cook business park coningsby road peterborough PE3 8SB (1 page)
3 December 2008Appointment Terminated Director david hallisey (1 page)
3 December 2008Appointment terminated secretary shirley bradley (1 page)
3 December 2008Appointment Terminated Secretary shirley bradley (1 page)
3 December 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 June 2008Director appointed david michael william hallisey (1 page)
27 June 2008Appointment terminated director and secretary gregory mcmahon (1 page)
27 June 2008Appointment Terminated Director and Secretary gregory mcmahon (1 page)
27 June 2008Registered office changed on 27/06/2008 from central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page)
27 June 2008Secretary appointed shirley bradley (1 page)
27 June 2008Director appointed david michael william hallisey (1 page)
27 June 2008Secretary appointed shirley bradley (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 December 2007Return made up to 24/11/07; no change of members (5 pages)
29 December 2007Return made up to 24/11/07; no change of members (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
13 March 2007Return made up to 24/11/06; full list of members (9 pages)
13 March 2007Return made up to 24/11/06; full list of members (9 pages)
14 June 2006Full accounts made up to 31 March 2005 (14 pages)
14 June 2006Full accounts made up to 31 March 2005 (14 pages)
7 June 2006Return made up to 22/12/05; no change of members (5 pages)
7 June 2006Return made up to 22/12/05; no change of members (5 pages)
28 April 2005Return made up to 22/12/04; no change of members (6 pages)
28 April 2005Return made up to 22/12/04; no change of members (6 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 March 2004 (16 pages)
8 February 2005Full accounts made up to 31 March 2004 (16 pages)
8 February 2005Full accounts made up to 31 March 2003 (16 pages)
8 February 2005Full accounts made up to 31 March 2003 (16 pages)
30 March 2004Return made up to 24/11/03; full list of members (14 pages)
30 March 2004Return made up to 24/11/03; full list of members (14 pages)
29 May 2003Company name changed advantage travel centres LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed advantage travel centres LIMITED\certificate issued on 29/05/03 (2 pages)
26 April 2003Full accounts made up to 31 March 2002 (16 pages)
26 April 2003Full accounts made up to 31 March 2002 (16 pages)
10 April 2003New director appointed (5 pages)
10 April 2003New director appointed (5 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
11 December 2002Return made up to 24/11/02; no change of members (8 pages)
11 December 2002Return made up to 24/11/02; no change of members (8 pages)
26 March 2002Full accounts made up to 31 March 2001 (14 pages)
26 March 2002Full accounts made up to 31 March 2001 (14 pages)
28 February 2002Return made up to 24/11/01; no change of members (7 pages)
28 February 2002Return made up to 24/11/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: eversheds, sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (2 pages)
8 February 2002Registered office changed on 08/02/02 from: eversheds, sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
14 February 2001Return made up to 24/11/00; full list of members (17 pages)
14 February 2001Return made up to 24/11/00; full list of members (17 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 July 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
21 February 2000Return made up to 24/11/99; full list of members (29 pages)
21 February 2000Return made up to 24/11/99; full list of members (29 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
6 February 2000Location of register of members (1 page)
6 February 2000Location of register of members (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: the old star church street princes risborough buckinghamshire HP27 9AA (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: the old star church street princes risborough buckinghamshire HP27 9AA (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
19 December 1999New director appointed (3 pages)
19 December 1999New director appointed (3 pages)
12 October 1999Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street london W1N 7HB (1 page)
12 October 1999Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street london W1N 7HB (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 July 1999£ nc 100/9100 16/07/99 (1 page)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
23 July 1999Ad 16/07/99--------- £ si 6939@1=6939 £ ic 1/6940 (50 pages)
23 July 1999Ad 16/07/99--------- £ si 6939@1=6939 £ ic 1/6940 (50 pages)
23 July 1999£ nc 100/9100 16/07/99 (1 page)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 November 1998Incorporation (19 pages)
24 November 1998Incorporation (19 pages)