Company NameAttacc Systems (UK) Limited
Company StatusDissolved
Company Number07350258
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gavin Murray Butchart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
Director NameMrs Christine Marie Rathbone
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
Director NameMr Shaun Christopher Peralta
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavalry Drive
Newton Abbot
Heathfield
TQ12 6TS
Director NameMr Clive Raymond Rathbone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE

Contact

Websiteattaccsystems.co.uk

Location

Registered Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

50 at £1Gavin Butchart
5.00%
Ordinary
425 at £1Clive Raymond Rathbone
42.50%
Ordinary
425 at £1Shaun Christopher Peralta
42.50%
Ordinary
100 at £1Jacqueline Christine Peralta
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,615
Cash£228

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2020Termination of appointment of Clive Raymond Rathbone as a director on 4 November 2020 (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (1 page)
11 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 January 2019Termination of appointment of Shaun Christopher Peralta as a director on 5 January 2019 (1 page)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Appointment of Mr Gavin Murray Butchart as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Gavin Murray Butchart as a director on 1 April 2016 (2 pages)
25 August 2015Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 May 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
31 December 2013Termination of appointment of Christine Marie Rathbone as a director (1 page)
31 December 2013Termination of appointment of Christine Marie Rathbone as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
26 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2010Incorporation (24 pages)
19 August 2010Incorporation (24 pages)