ATM PROTECTION LIMITED

Register to unlock more data on OkredoRegister

ATM PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04416576

Incorporation date

15/04/2002

Size

Dormant

Contacts

Registered address

Registered address

91 Wimpole Street, London W1G 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Solvency Statement dated 04/02/25
dot icon10/02/2025
Statement by Directors
dot icon10/02/2025
Statement of capital on 2025-02-10
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/09/2021
Appointment of Mr Paul Alexander Campbell-White as a director on 2021-09-06
dot icon22/09/2021
Termination of appointment of Graham Mark Thomas Feltham as a director on 2021-09-03
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/10/2020
Termination of appointment of Eric James Dew as a director on 2020-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/12/2019
Termination of appointment of Anton Johannes Pieterse as a director on 2019-11-30
dot icon07/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon31/10/2019
Termination of appointment of Brian Gordon Beecraft as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Brian Gordon Beecraft as a secretary on 2019-10-30
dot icon31/10/2019
Appointment of Mr Graham Mark Thomas Feltham as a director on 2019-10-30
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/12/2016
Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 2016-12-20
dot icon07/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/01/2015
Full accounts made up to 2014-04-30
dot icon12/12/2014
Termination of appointment of Hilaire Pace O'shea as a director on 2014-12-10
dot icon05/08/2014
Director's details changed for Brian Gordon Beecraft on 2014-08-04
dot icon10/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon05/07/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon04/07/2013
Director's details changed for Anton Johannes Pieterse on 2013-02-14
dot icon04/07/2013
Termination of appointment of Reginald Haywood as a director
dot icon04/07/2013
Director's details changed for Eric James Dew on 2013-02-14
dot icon04/07/2013
Director's details changed for Brian Gordon Beecraft on 2013-02-14
dot icon04/07/2013
Termination of appointment of James Cole as a director
dot icon04/07/2013
Secretary's details changed for Brian Gordon Beecraft on 2013-02-14
dot icon18/02/2013
Registered office address changed from 57 Grosvenor Street London England W1K 3JA England on 2013-02-18
dot icon30/08/2012
Full accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon05/05/2011
Previous accounting period extended from 2011-04-27 to 2011-04-30
dot icon27/04/2011
Director's details changed for Hilaire O'shea on 2011-04-26
dot icon12/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/04/2011
Director's details changed for Hilaire O'shea on 2010-05-01
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-27
dot icon26/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-04-27
dot icon20/01/2011
Registered office address changed from 87 Temple Road London London NW2 6PN England on 2011-01-20
dot icon12/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 57 Grosvenor Street London W1K 3JA on 2010-07-12
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Registered office address changed from 57 Grosvenor Street London W1K 3JA on 2010-05-18
dot icon12/05/2010
Appointment of Eric James Dew as a director
dot icon12/05/2010
Appointment of Brian Gordon Beecraft as a director
dot icon12/05/2010
Appointment of Brian Gordon Beecraft as a secretary
dot icon11/05/2010
Registered office address changed from 87 Temple Road London NW2 6PN on 2010-05-11
dot icon11/05/2010
Director's details changed for Hilaire O'shea on 2010-05-01
dot icon11/05/2010
Appointment of Anton Pieterse as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/10/2009
Termination of appointment of James Cole as a secretary
dot icon07/10/2009
Director's details changed for Hilaire O'shea on 2009-06-01
dot icon06/10/2009
Registered office address changed from 22 Holly Court Bognor Regis West Sussex PO22 9JG on 2009-10-06
dot icon11/09/2009
Capitals not rolled up
dot icon11/09/2009
Nc inc already adjusted 16/04/02
dot icon11/09/2009
Resolutions
dot icon25/08/2009
Director's change of particulars / hilaire o'shea / 19/08/2009
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Appointment terminated director patricia haywood
dot icon24/08/2009
Director appointed james michael cole
dot icon17/08/2009
Return made up to 07/04/09; full list of members
dot icon17/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2009
Return made up to 07/04/08; full list of members
dot icon12/08/2009
Secretary's change of particulars / james cole / 15/04/2002
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/11/2008
Registered office changed on 07/11/2008 from mallard barn drayton chichester w sussex PO20 2GL
dot icon01/07/2008
Director appointed reginald haywood
dot icon26/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon12/03/2008
Director appointed patricia ann haywood
dot icon05/03/2008
Return made up to 07/04/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/09/2006
Secretary's particulars changed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 25 anton way aylesbury buckinghamshire HP21 9LT
dot icon26/01/2006
Director's particulars changed
dot icon28/12/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon10/05/2005
Return made up to 07/04/05; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/04/2004
Return made up to 07/04/04; full list of members
dot icon17/04/2003
Return made up to 07/04/03; full list of members
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, James Michael
Director
18/08/2009 - 07/06/2011
4
Beecraft, Brian Gordon
Director
28/04/2010 - 30/10/2019
21
Campbell-White, Paul Alexander
Director
06/09/2021 - Present
49
Pieterse, Anton Johannes
Director
28/04/2010 - 30/11/2019
5
Mr Graham Mark Thomas Feltham
Director
30/10/2019 - 03/09/2021
18

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 ATM PROTECTION LIMITED

ATM PROTECTION LIMITED is an(a) Dissolved company incorporated on 15/04/2002 with the registered office located at 91 Wimpole Street, London W1G 0EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATM PROTECTION LIMITED?

toggle

ATM PROTECTION LIMITED is currently Dissolved. It was registered on 15/04/2002 and dissolved on 13/05/2025.

Where is ATM PROTECTION LIMITED located?

toggle

ATM PROTECTION LIMITED is registered at 91 Wimpole Street, London W1G 0EF.

What does ATM PROTECTION LIMITED do?

toggle

ATM PROTECTION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ATM PROTECTION LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.