Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 (M) TECHNOLOGY LIMITED
Company Information for

A1 (M) TECHNOLOGY LIMITED

RIPON, ENGLAND, HG4,
Company Registration Number
03636965
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About A1 (m) Technology Ltd
A1 (M) TECHNOLOGY LIMITED was founded on 1998-09-23 and had its registered office in Ripon. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
A1 (M) TECHNOLOGY LIMITED
 
Legal Registered Office
RIPON
ENGLAND
 
Previous Names
MILLENIUM DEBUGGER LIMITED30/10/2002
BONUSEFFECT LIMITED03/12/1998
Filing Information
Company Number 03636965
Date formed 1998-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-06-06
Type of accounts DORMANT
Last Datalog update: 2017-08-16 19:24:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A1 (M) TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD GILLIAM
Director 2003-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD GILLIAM
Company Secretary 2007-12-01 2012-08-29
WENDY METCALFE
Company Secretary 2006-12-01 2007-12-01
SHIRLEY ANNE MCCONVILLE
Company Secretary 1999-09-01 2006-12-01
BARRIE PRICE
Director 1998-11-11 2004-08-13
JOHN EMPTAGE
Director 1998-11-11 2001-08-31
NICHOLAS BECKET PRICE
Company Secretary 1998-11-11 1999-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-09-23 1998-11-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-09-23 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD GILLIAM KERRILEA LTD Director 2013-06-21 CURRENT 2006-12-05 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM THE CROFT, EAST WING BOROUGHBRIDGE ROAD KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG
2016-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-23AR0123/09/15 FULL LIST
2015-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0123/09/14 FULL LIST
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-25AR0123/09/13 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AR0123/09/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GILLIAM / 29/08/2012
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL GILLIAM
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0123/09/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-27AR0123/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GILLIAM / 23/09/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 7 WHITCLIFFE CRESCENT RIPON NORTH YORKSHIRE HG4 2JP UNITED KINGDOM
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM THE CROFT EAST WING KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS
2009-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-24GAZ1FIRST GAZETTE
2008-03-07AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: EAST WING THE CROFT BUSINESS PARK KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 2 THE MALTINGS URE BANK TOP RIPON NORTH YORKSHIRE HG4 1AE
2007-12-27363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-12-22288aNEW SECRETARY APPOINTED
2007-12-22288bSECRETARY RESIGNED
2007-05-30225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG
2007-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04288bSECRETARY RESIGNED
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 2 URE BANK MALTINGS URE BANK TOP RIPON NORTH YORKSHIRE HG4 1AE
2007-01-04288aNEW SECRETARY APPOINTED
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: JOHN AISLABIE WING EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1SN
2006-09-27363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: CHRISTOPHER WATSON HOUSE 16-18 STATION ROAD CHAPELTOWN SHEFFIELD S35 2XH
2004-11-18363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1SN
2004-08-19288bDIRECTOR RESIGNED
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-30CERTNMCOMPANY NAME CHANGED MILLENIUM DEBUGGER LIMITED CERTIFICATE ISSUED ON 30/10/02
2002-10-06363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/01
2001-10-26288bDIRECTOR RESIGNED
2001-09-27363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/00
2000-09-26363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/99
1999-10-11363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288bSECRETARY RESIGNED
1998-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to A1 (M) TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against A1 (M) TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-17 Satisfied CATTLES INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 (M) TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 101
Shareholder Funds 2012-01-01 £ 101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A1 (M) TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

A1 (M) TECHNOLOGY LIMITED owns 1 domain names.

a1m-technology.co.uk  

Trademarks
We have not found any records of A1 (M) TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 (M) TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as A1 (M) TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where A1 (M) TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA1 (M) TECHNOLOGY LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 (M) TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 (M) TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.