Company NameAtlas Construction Consultants Limited
Company StatusDissolved
Company Number02112975
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameAtlas Refurbishment (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElaine Guest
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Grenoside
Sheffield
S35 8RY
Director NameRoy Guest
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Sheffield
S35 8RY
Secretary NameElaine Guest
NationalityBritish
StatusClosed
Appointed03 February 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Grenoside
Sheffield
S35 8RY
Secretary NameRoy Guest
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address193a High Greave
Ecclesfield
Sheffield
South Yorkshire
S5 9GS

Location

Registered AddressUnit One Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,083,655
Cash£588,471
Current Liabilities£243,041

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
23 September 2004Return made up to 18/06/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 April 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
12 October 2000Return made up to 18/06/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 January 2000Company name changed atlas refurbishment (northern) l imited\certificate issued on 18/01/00 (2 pages)
22 November 1999Return made up to 18/06/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 July 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
28 May 1998Full accounts made up to 31 October 1997 (23 pages)
20 February 1998Registered office changed on 20/02/98 from: 511/513 barnsley road firvale sheffield S5 7AB (1 page)
24 June 1997Return made up to 18/06/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 October 1996 (12 pages)
19 August 1996Full accounts made up to 31 October 1995 (12 pages)
26 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Return made up to 18/06/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)