ATG MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATG MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04215171

Incorporation date

11/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Alexander House Church Path, Woking, Surrey GU21 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon28/07/2025
Micro company accounts made up to 2025-03-30
dot icon03/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-25
dot icon20/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-26
dot icon01/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-26
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Termination of appointment of Helen Johnstone Enright as a director on 2016-09-14
dot icon26/08/2016
Appointment of Mr Nicholas Graham Potter as a director on 2016-08-10
dot icon26/08/2016
Appointment of Mr Michael Cowper Lynas as a director on 2016-08-10
dot icon06/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Howard Hugh Panter as a director on 2016-05-16
dot icon27/05/2016
Termination of appointment of Rosemary Anne Squire as a director on 2016-05-16
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon10/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Martin John Cook as a secretary on 2014-12-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-29
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon05/01/2014
Accounts made up to 2013-03-30
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/11/2012
Accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Mr Martin John Cook as a secretary
dot icon18/10/2012
Termination of appointment of Helen Enright as a secretary
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon16/12/2011
Accounts made up to 2011-03-26
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/02/2011
Miscellaneous
dot icon09/02/2011
Auditor's resignation
dot icon26/01/2011
Registered office address changed from the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ on 2011-01-26
dot icon30/12/2010
Accounts made up to 2010-03-27
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2010
Accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon31/03/2010
Resolutions
dot icon29/01/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon02/08/2009
Accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2008
Accounts made up to 2007-09-30
dot icon12/05/2008
Return made up to 11/05/08; full list of members
dot icon25/07/2007
Accounts made up to 2006-09-30
dot icon02/06/2007
Return made up to 11/05/07; no change of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounts made up to 2005-09-30
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Accounts made up to 2004-09-30
dot icon25/05/2005
Certificate of change of name
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon05/07/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Return made up to 11/05/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-09-30
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Accounts made up to 2002-09-30
dot icon26/01/2003
Director resigned
dot icon13/06/2002
Registered office changed on 13/06/02 from: ambassador theatre group peacocks centre woking surrey GU21 1GQ
dot icon24/05/2002
Return made up to 11/05/02; full list of members
dot icon01/02/2002
New director appointed
dot icon12/10/2001
Resolutions
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon11/05/2001
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35K
-
0.00
-
-
2022
0
2.35K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynas, Michael Cowper
Director
10/08/2016 - Present
61
Enright, Helen Johnstone
Director
11/05/2001 - 14/09/2016
114
Ms Rosemary Anne Squire
Director
11/05/2001 - 16/05/2016
131
Mr Howard Hugh Panter
Director
11/05/2001 - 16/05/2016
121
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2001 - 11/05/2001
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATG MANAGEMENT LIMITED

ATG MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/05/2001 with the registered office located at 2nd Floor, Alexander House Church Path, Woking, Surrey GU21 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATG MANAGEMENT LIMITED?

toggle

ATG MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/05/2001 and dissolved on 03/03/2026.

Where is ATG MANAGEMENT LIMITED located?

toggle

ATG MANAGEMENT LIMITED is registered at 2nd Floor, Alexander House Church Path, Woking, Surrey GU21 6EJ.

What does ATG MANAGEMENT LIMITED do?

toggle

ATG MANAGEMENT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ATG MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.