Company NameAtlas Electrical And Pneumatic Wholesale Ltd.
DirectorMatthew Paul Daws
Company StatusDissolved
Company Number03574573
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Previous NameExportclick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMatthew Paul Daws
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address9 Swallowood Court
Brampton Bierlow
Rotherham
South Yorkshire
S63 6HS
Secretary NameFraser Douglas Daws
NationalityBritish
StatusCurrent
Appointed01 June 1999(12 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address11 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameJohn Cory McFarlane
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence Address6 Albert Street
Mansfield Woodhouse
Nottinghamshire
NG19 8BH
Secretary NameMatthew Paul Daws
NationalityBritish
StatusResigned
Appointed24 June 1998(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressFlat 10 Ashfield Court
Doncaster Road
Barnsley
South Yorkshire
S70 3JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,124
Cash£1,584
Current Liabilities£326,563

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Notice of completion of voluntary arrangement (4 pages)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Statement of affairs (12 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2001Registered office changed on 09/10/01 from: unit 13 clayfield road hoyland barnsley south yorkshire S74 9TL (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1999Return made up to 03/06/99; full list of members; amend (7 pages)
15 November 1999Director's particulars changed (1 page)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 October 1999Registered office changed on 07/10/99 from: unit 14 clayfield road platts common industrial estate hoyland barnsley south yorkshire S74 9TL (1 page)
5 July 1999Return made up to 03/06/99; full list of members (6 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
15 September 1998Director resigned (1 page)
20 July 1998Memorandum and Articles of Association (9 pages)
17 July 1998Registered office changed on 17/07/98 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
14 July 1998Company name changed exportclick LIMITED\certificate issued on 15/07/98 (2 pages)
3 June 1998Incorporation (13 pages)