Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Leonard Samuel Taylor |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 February 2014) |
Role | Retired |
Correspondence Address | Bridge End Farm Brough, Bradwell Hope Valley Derbyshire S33 9HG |
Secretary Name | Andrew Nicholas Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(1 year after company formation) |
Appointment Duration | 13 years (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Brook Croft Anston Sheffield South Yorkshire S25 4FJ |
Director Name | Paul Widdas |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Production Director |
Correspondence Address | 5 Aubretia Avenue Brinsworth Rotherham South Yorkshire S60 5LD |
Director Name | Wayne Dunning |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | 3 Vicarage Close Mexborough South Yorkshire S64 0ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
88.2k at £1 | Leonard Samuel Taylor 96.71% Ordinary |
---|---|
3k at £1 | Mr John Michael Marsh 3.29% Ordinary |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Annual return made up to 17 January 2013 Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 17 January 2013 Statement of capital on 2013-02-25
|
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Secretary's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Secretary's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages) |
17 October 2011 | Registered office address changed from Brookfield Brookfield Lane Bakewell Derbyshire DE45 1AN on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Brookfield Brookfield Lane Bakewell Derbyshire DE45 1AN on 17 October 2011 (2 pages) |
19 August 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
19 August 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
19 May 2011 | Termination of appointment of Wayne Dunning as a director (2 pages) |
19 May 2011 | Termination of appointment of Wayne Dunning as a director (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
18 October 2008 | Company name changed andrew taylor industries LIMITED\certificate issued on 20/10/08 (2 pages) |
18 October 2008 | Company name changed andrew taylor industries LIMITED\certificate issued on 20/10/08 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | £ ic 120000/91200 03/11/06 £ sr 28800@1=28800 (1 page) |
11 December 2006 | £ ic 120000/91200 03/11/06 £ sr 28800@1=28800 (1 page) |
11 December 2006 | Resolutions
|
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members
|
24 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members
|
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: orchard house hassop road, calver hope valley derbyshire S32 3XN (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: orchard house hassop road, calver hope valley derbyshire S32 3XN (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 March 2001 | Return made up to 17/01/01; full list of members
|
6 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: unit 18 nutwood trading estate langstone cottage lane sheffield south yorkshire S6 1NJ (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: unit 18 nutwood trading estate langstone cottage lane sheffield south yorkshire S6 1NJ (1 page) |
5 December 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
5 December 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 02/03/00 (1 page) |
17 March 2000 | Nc inc already adjusted 02/03/00 (1 page) |
17 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Ad 02/03/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
16 March 2000 | Ad 02/03/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Incorporation (18 pages) |
17 January 2000 | Incorporation (18 pages) |