ATPI GROUP LIMITED

Register to unlock more data on OkredoRegister

ATPI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856279

Incorporation date

16/10/1984

Size

Dormant

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1984)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon13/06/2025
Application to strike the company off the register
dot icon28/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon23/11/2023
Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30
dot icon23/11/2023
Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/06/2022
Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 2022-06-30
dot icon30/06/2022
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-06-30
dot icon16/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon15/05/2018
Secretary's details changed for Michael Kevan Beacher on 2018-05-10
dot icon10/05/2018
Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 2018-05-10
dot icon17/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon16/11/2017
Termination of appointment of Graham John Ramsey as a director on 2017-11-02
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2017
Notification of Advanced Travel Partners Uk Ltd as a person with significant control on 2016-04-06
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Graham John Ramsey on 2011-11-01
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/03/2010
Memorandum and Articles of Association
dot icon11/03/2010
Certificate of change of name
dot icon11/03/2010
Change of name with request to seek comments from relevant body
dot icon11/03/2010
Change of name notice
dot icon31/12/2009
Director's details changed for Graham John Ramsey on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Michael Kevan Beacher on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian Charles Sinderson on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon03/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/01/2009
Location of debenture register (non legible)
dot icon30/01/2009
Location of register of members (non legible)
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon15/11/2007
New secretary appointed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 10/11/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 10/11/04; full list of members
dot icon15/10/2004
Director resigned
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 10/11/03; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: 284 southdown road great yarmouth norfolk NR31 0JB
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 10/11/02; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: winster house herons way chester business park chester cheshire CH4 9GB
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Secretary resigned;director resigned
dot icon09/03/2002
New secretary appointed
dot icon11/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/01/2002
Auditor's resignation
dot icon20/11/2001
Return made up to 10/11/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT
dot icon27/04/2001
Director's particulars changed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 10/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/11/1999
Return made up to 10/11/99; full list of members
dot icon29/09/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon24/12/1998
Return made up to 10/11/98; no change of members
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
New director appointed
dot icon16/07/1998
Resolutions
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon07/11/1997
Return made up to 10/11/97; full list of members
dot icon20/08/1997
Full accounts made up to 1997-04-30
dot icon06/12/1996
Return made up to 10/11/96; no change of members
dot icon26/10/1996
Full accounts made up to 1996-04-30
dot icon26/09/1996
Resolutions
dot icon13/06/1996
Certificate of change of name
dot icon23/01/1996
Return made up to 10/11/95; no change of members
dot icon13/12/1995
Full accounts made up to 1995-04-30
dot icon08/03/1995
Return made up to 10/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-04-30
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon16/12/1993
Return made up to 10/11/93; no change of members
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon26/11/1992
Return made up to 10/11/92; no change of members
dot icon16/01/1992
Return made up to 23/10/91; full list of members
dot icon25/11/1991
Full accounts made up to 1991-04-30
dot icon21/11/1990
Return made up to 23/10/90; full list of members
dot icon05/11/1990
Accounts for a small company made up to 1990-04-30
dot icon14/08/1990
Director resigned;new director appointed
dot icon21/03/1990
Return made up to 10/11/89; full list of members
dot icon19/02/1990
Registered office changed on 19/02/90 from: 5TH floor havenbridge house north quay gt yarmouth NR301HZ
dot icon20/01/1990
Full accounts made up to 1989-04-30
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
Full accounts made up to 1988-04-30
dot icon15/05/1989
Return made up to 04/11/88; full list of members
dot icon04/05/1989
Director resigned
dot icon12/05/1988
Full accounts made up to 1987-04-30
dot icon12/05/1988
Return made up to 05/11/87; full list of members
dot icon01/03/1988
Registered office changed on 01/03/88 from: 144 london road north lowestoft suffolk NR32 1HD
dot icon19/05/1987
New director appointed
dot icon13/03/1987
Return made up to 21/11/86; full list of members
dot icon12/02/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
2431
A G SECRETARIAL LIMITED
Corporate Secretary
30/10/2007 - 30/10/2009
1337
Law, Richard Anthony
Director
13/07/1998 - 31/12/2001
41
Ramsey, Graham John
Director
12/07/1998 - 01/11/2017
44
Sinderson, Ian Charles
Director
12/07/1998 - Present
28

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 ATPI GROUP LIMITED

ATPI GROUP LIMITED is an(a) Dissolved company incorporated on 16/10/1984 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. There are currently 3 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 ATPI GROUP LIMITED?

toggle

ATPI GROUP LIMITED is currently Dissolved. It was registered on 16/10/1984 and dissolved on 09/09/2025.

Where is ATPI GROUP LIMITED located?

toggle

ATPI GROUP LIMITED is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does ATPI GROUP LIMITED do?

toggle

ATPI GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATPI GROUP LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.