2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Secretary Name | Mrs Fiona MacDonald Marsland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1993(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH |
Director Name | Mrs Fiona MacDonald Marsland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.atlantic-pearl.com |
---|
Registered Address | Horley Green House Horley Green Road Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £902 |
Cash | £219 |
Current Liabilities | £25,291 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (3 pages) |
11 December 2020 | Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 October 2018 | Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 3 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Notification of Fiona Marsland as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Peter Gilbert Marsland as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
16 October 2017 | Notification of Peter Gilbert Marsland as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Fiona Marsland as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page) |
12 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Return made up to 05/06/06; full list of members (3 pages) |
29 March 2007 | Return made up to 05/06/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 19 bull green halifax west yorkshire HX1 2RZ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 19 bull green halifax west yorkshire HX1 2RZ (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 November 2005 | Return made up to 05/06/05; full list of members (3 pages) |
24 November 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 November 2003 | Return made up to 05/06/03; full list of members (7 pages) |
17 November 2003 | Return made up to 05/06/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 October 2002 | Return made up to 05/06/02; full list of members
|
21 October 2002 | Return made up to 05/06/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
3 July 1998 | Memorandum and Articles of Association (16 pages) |
3 July 1998 | Memorandum and Articles of Association (16 pages) |
1 July 1998 | Company name changed pcb print LIMITED\certificate issued on 02/07/98 (2 pages) |
1 July 1998 | Company name changed pcb print LIMITED\certificate issued on 02/07/98 (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
8 November 1996 | Ad 01/06/96--------- £ si 900@1 (2 pages) |
8 November 1996 | Ad 01/06/96--------- £ si 900@1 (2 pages) |
8 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
8 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 August 1995 | Secretary's particulars changed (2 pages) |
17 August 1995 | Secretary's particulars changed (2 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Return made up to 06/06/95; no change of members
|
24 July 1995 | Return made up to 06/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |