Company NameNorth Atlantic Supplies Limited
Company StatusDissolved
Company Number04006977
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameCranes & Equipment (Us Trading) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameStephen Hadfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleProposed Director
Correspondence Address17 Loxley Road
Burton Grange
Barnsley
South Yorkshire
S71 5NR
Director NameJennifer Joan Symon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPinetops
13 Manor Close Notton
Wakefield
WF4 2NH
Secretary NameJennifer Joan Symon
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPinetops
13 Manor Close Notton
Wakefield
WF4 2NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 21 Shawfield Road
Carlton Industrial Estatae
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003Application for striking-off (1 page)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
24 July 2001Return made up to 02/06/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Company name changed cranes & equipment (us trading) LIMITED\certificate issued on 23/01/01 (2 pages)
13 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 November 2000Registered office changed on 13/11/00 from: 1 crown court wakefield west yorkshire WF1 2SU (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (16 pages)