Company NameAtelier Projects Limited
Company StatusDissolved
Company Number03120337
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous Name125 (1995) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSimon Cardwell Roodhouse
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
11 Barden Road Eastby
Skipton
North Yorkshire
BD23 6SL
Director NamePeter Henriksen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHighshield Heugh House Lane
Haydon Bridge
Hexham
Northumberland
NE47 6HJ
Director NameMichael Graham Somers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleBuilding Cost Consultant
Correspondence Address21 Ash Hill Gardens
Shadwell
Leeds
West Yorkshire
LS17 8JW
Secretary NamePeter Henriksen
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighshield Heugh House Lane
Haydon Bridge
Hexham
Northumberland
NE47 6HJ
Secretary NameAndrew Tate
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1997)
RoleAccountant
Correspondence Address5 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Location

Registered AddressRichmond House
16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
19 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 October 1998 (3 pages)
30 December 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1998Ad 05/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (6 pages)
11 August 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: 6TH floor arkwright house parsonage gardens manchester. M3 2LE. (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Return made up to 31/10/96; full list of members (8 pages)
4 April 1996Company name changed 125 (1995) LIMITED\certificate issued on 09/04/96 (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 October 1995Incorporation (34 pages)