Company NameAtlas Mechanical And Electrical Ltd
Company StatusDissolved
Company Number05358107
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary William Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wingerworth Avenue
Sheffield
S8 7ED
Secretary NameStephanie Jane Hall
NationalityBritish
StatusClosed
Appointed31 March 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address27 Wingerworth Avenue
Sheffield
South Yorkshire
S8 7ED
Director NameRoy Guest
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Sheffield
S35 8RY
Secretary NameRoy Guest
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Sheffield
S35 8RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Atlas Business Park
Starnhill Close
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,986
Cash£6,974
Current Liabilities£4,602

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011Application to strike the company off the register (4 pages)
1 April 2011Application to strike the company off the register (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Mr Gary William Daly on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Gary William Daly on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 09/02/09; full list of members (3 pages)
16 March 2009Return made up to 09/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 09/02/08; full list of members (6 pages)
11 March 2008Return made up to 09/02/08; full list of members (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned;director resigned (1 page)
21 March 2007Return made up to 09/02/07; no change of members (7 pages)
21 March 2007Return made up to 09/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 09/02/06; full list of members (7 pages)
9 June 2006Return made up to 09/02/06; full list of members (7 pages)
1 March 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 March 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 February 2005Incorporation (17 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (17 pages)