Mirfield
West Yorkshire
WF14 8DQ
Director Name | Mrs Judith Carter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Longley Road Almondsbury Huddersfield West Yorkshire HD5 8JL |
Director Name | Mary Elizabeth Clark |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daw Knowle Kirkheaton Huddersfield West Yorkshire HD5 0DR |
Secretary Name | Mary Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daw Knowle Kirkheaton Huddersfield West Yorkshire HD5 0DR |
Secretary Name | Mr Richard Alexander Cadogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Croft House Knotty Lane, Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Atomic Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
22 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Mary Clark as a director (1 page) |
21 February 2011 | Termination of appointment of Mary Clark as a director (1 page) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 12 July 2010 (1 page) |
30 June 2010 | Registered office address changed from 1a Knolwl Road Mirfield West Yorkshire WF14 8DQ on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 1a Knolwl Road Mirfield West Yorkshire WF14 8DQ on 30 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 28 June 2010 (1 page) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 February 2010 | Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director (2 pages) |
26 February 2010 | Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mary Elizabeth Clark on 23 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mary Elizabeth Clark on 23 January 2010 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
21 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
17 April 1998 | Company name changed atomic shoes LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed atomic shoes LIMITED\certificate issued on 20/04/98 (2 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
11 January 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 January 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
1 October 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
28 April 1997 | Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Incorporation (12 pages) |
23 January 1997 | Incorporation (12 pages) |