Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 August 2005) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1999) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1999) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Mr Anton Cecil Elsborg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 October 1999) |
Role | Group Company Secretary |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,188,204 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 June 2002 | Resolutions
|
31 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 2 January 1999 (9 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 15/05/99; no change of members
|
23 June 1999 | New director appointed (2 pages) |
3 June 1999 | Resolutions
|
29 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1999 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
1 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
1 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
23 February 1998 | Conve 16/12/97 (1 page) |
23 February 1998 | £ nc 1000/1836659 16/12/97 (1 page) |
23 February 1998 | Ad 16/12/97--------- £ si 1836560@1=1836560 £ ic 1/1836561 (2 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
9 December 1997 | Memorandum and Articles of Association (9 pages) |
27 November 1997 | Company name changed atlasbarn LIMITED\certificate issued on 28/11/97 (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 12 york place leeds LS1 2DS (1 page) |
20 November 1997 | New secretary appointed;new director appointed (3 pages) |
15 May 1997 | Incorporation (15 pages) |