Company NameATG Limited
Company StatusDissolved
Company Number04190804
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexandros Liakris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGreek
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address93 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AQ
Secretary NameAmanda Jayne Sparkes
NationalityBritish
StatusClosed
Appointed17 March 2003(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address27 Chestnut Close
Killingworth
Newcastle Upon Tyne
NE12 6GL
Secretary NameAndrew Frederick Sparkes
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16a Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU

Location

Registered Address95 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Notice of final account prior to dissolution (1 page)
6 September 2011Notice of final account prior to dissolution (1 page)
6 September 2011Return of final meeting of creditors (1 page)
13 October 2005Appointment of a liquidator (1 page)
13 October 2005Appointment of a liquidator (1 page)
6 October 2005Order of court to wind up (2 pages)
6 October 2005Order of court to wind up (2 pages)
7 June 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
7 June 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
21 April 2005Return made up to 30/03/05; full list of members (2 pages)
21 April 2005Return made up to 30/03/05; full list of members (2 pages)
2 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
2 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
21 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
21 April 2004Return made up to 30/03/04; full list of members (6 pages)
18 April 2003Return made up to 30/03/03; full list of members (6 pages)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
15 October 2002Full accounts made up to 30 September 2001 (9 pages)
15 October 2002Full accounts made up to 30 September 2001 (9 pages)
17 July 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
17 July 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
9 May 2002Return made up to 30/03/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 16A crowhall lane felling gateshead tyne & wear NE10 9PU (1 page)
16 November 2001Registered office changed on 16/11/01 from: 16A crowhall lane felling gateshead tyne & wear NE10 9PU (1 page)
30 March 2001Incorporation (15 pages)