ATHERTEAM LIMITED

Register to unlock more data on OkredoRegister

ATHERTEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760390

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire CV21 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon15/01/2010
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG on 2010-01-15
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 28/04/09; full list of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from nelson house central boulevard blythe valley park solihull west midlands B90 8BG
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from cornwall house, blythe valley park, solihull west midlands B90 8AF
dot icon15/05/2008
Return made up to 28/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 28/04/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 28/04/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 28/04/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 28/04/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 28/04/02; full list of members
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon21/01/2002
New director appointed
dot icon25/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 28/04/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Registered office changed on 16/02/00 from: c/o lodders 7 warwick road stratford upon avon warwickshire CV37 6YL
dot icon24/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Registered office changed on 05/01/00 from: c/o lodders 50 henley street stratford upon avon warwickshire CV37 6QL
dot icon30/11/1999
Ad 08/11/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon30/11/1999
Registered office changed on 30/11/99 from: c/o clement keys nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL
dot icon30/11/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon15/06/1999
New secretary appointed
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ nc 1000/100000 14/05/99
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.03K
-
0.00
5.70K
-
2022
2
30.00K
-
0.00
0.00
-
2022
2
30.00K
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.00K £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/04/1999 - 14/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/04/1999 - 14/05/1999
36021
WATERLOW REGISTRARS LIMITED
Corporate Secretary
14/05/1999 - 31/12/2001
412
Court, Gregory James
Director
31/12/2001 - Present
28
Keir, David Christopher Lindsay
Director
31/12/2001 - Present
113

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATHERTEAM LIMITED

ATHERTEAM LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire CV21 1TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERTEAM LIMITED?

toggle

ATHERTEAM LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 18/07/2023.

Where is ATHERTEAM LIMITED located?

toggle

ATHERTEAM LIMITED is registered at Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire CV21 1TQ.

What does ATHERTEAM LIMITED do?

toggle

ATHERTEAM LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ATHERTEAM LIMITED have?

toggle

ATHERTEAM LIMITED had 2 employees in 2022.

What is the latest filing for ATHERTEAM LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.