Company NameATL (Realisations) Limited
Company StatusDissolved
Company Number02519829
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameAuto-Trail Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr David Gareth Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(5 years after company formation)
Appointment Duration9 years, 8 months (closed 05 April 2005)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Speedwell Lane
Walkington
Beverley
HU17 8XZ
Director NameRobert Duncan Gee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2005)
RoleManaging Director
Correspondence AddressLow Cottage Low Street
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9EJ
Director NameDonald Stuart Turpin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 05 April 2005)
RoleSales Director
Correspondence Address47 The Orchard
Leven
Beverley
East Yorkshire
HU17 5QA
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 05 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameJohn David Eastwood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 April 2005)
RoleNon-Executive Director
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameJohn David Carrick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 1997)
RoleChartered Accountant
Correspondence AddressMalvin Croft 3 Riplingham Road
Kirk Ella
Hull
HU10 7TS
Director NameJohn David Eastwood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleManaging Director
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Secretary NameWilfrid Aitken Fowler
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTisa 9 Manor Park
Manor Road
Beverley
East Yorkshire
HU17 7BS
Director NameJohn Terence Stewart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 1995)
RoleSales Director
Correspondence AddressHomestead 262 West Ella Road
West Ella
East Yorkshire
HU10 7SF
Director NameColin William Warrilow
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 1997)
RoleChartered Accountant
Correspondence Address15 Creighton Avenue
Muswell Hill
London
N10 1NX
Director NameMichael Byron Lidgard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address7 Bolingbroke Road
Cleethorpes
South Humberside
DN35 0HF
Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Park
35-37 Perth Road
Milnathort
Tayside
KY13 7XU
Scotland

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,274,922
Gross Profit£245,216
Cash£551,969
Current Liabilities£3,166,373

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
2 August 2004Receiver ceasing to act (1 page)
2 August 2004Receiver's abstract of receipts and payments (2 pages)
15 April 2004Receiver's abstract of receipts and payments (2 pages)
8 April 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
8 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2001Receiver's abstract of receipts and payments (2 pages)
18 April 2000Receiver's abstract of receipts and payments (2 pages)
9 April 1999Receiver's abstract of receipts and payments (3 pages)
8 December 1998Statement of Affairs in administrative receivership following report to creditors (11 pages)
11 September 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
18 June 1998Administrative Receiver's report (11 pages)
8 June 1998Company name changed auto-trail LIMITED\certificate issued on 09/06/98 (2 pages)
15 April 1998Registered office changed on 15/04/98 from: swinemoor lane beverley east yorkshire HU17 0LJ (1 page)
3 April 1998Appointment of receiver/manager (1 page)
3 December 1997New director appointed (2 pages)
23 October 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
21 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 July 1997Director's particulars changed (1 page)
26 June 1997Full accounts made up to 31 August 1996 (13 pages)
12 June 1997New director appointed (3 pages)
12 June 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
8 August 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
3 May 1996Director resigned (1 page)
9 November 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
2 August 1995Return made up to 09/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Full accounts made up to 31 August 1994 (12 pages)