Company NameATR Business Finance Limited
Company StatusDissolved
Company Number03241618
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NamesLeafygreen Limited and The Letting Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Anthony Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 25 April 2006)
RoleAccountant
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Secretary NameJoanne Lesley Sparks
NationalityBritish
StatusClosed
Appointed31 December 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameJoanne Lesley Sparks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 25 April 2006)
RoleAdministration Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Secretary NameIrina Vladislavovna Robinson
NationalityBritish
StatusResigned
Appointed15 March 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address51 Watty Hall Road
Bradford
West Yorkshire
BD6 3AP
Secretary NameJoanne Lesley Sparks
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1999)
RoleCompany Director
Correspondence Address34 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Watty Hall Road
Bradford
BD6 3AP
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWibsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
24 September 2002Return made up to 01/08/02; full list of members (7 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Ad 31/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
19 November 1999Full accounts made up to 31 August 1999 (9 pages)
13 September 1999Return made up to 23/08/99; full list of members (7 pages)
10 September 1999Ad 15/08/99--------- £ si 86@1=86 £ ic 14/100 (2 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
17 September 1998Return made up to 23/08/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 August 1997 (8 pages)
25 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
15 May 1997Registered office changed on 15/05/97 from: 1 beechwood avenue shelf halifax west yorkshire HX3 7ND (1 page)
11 April 1997Ad 15/03/97--------- £ si 13@1=13 £ ic 1/14 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 12 york place leeds LS1 2DS (1 page)
12 February 1997Company name changed the letting agency LIMITED\certificate issued on 13/02/97 (2 pages)
6 September 1996Company name changed leafygreen LIMITED\certificate issued on 09/09/96 (2 pages)
23 August 1996Incorporation (10 pages)