Company NameAtlas (Northern) Limited
Company StatusDissolved
Company Number05397975
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameDavid Richard Beck
NationalityBritish
StatusClosed
Appointed22 August 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2009)
RoleDemolition
Correspondence Address17 Dawnay Road
Bradford
West Yorkshire
BD5 9LH
Director NameMartin Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2009)
RoleCompany Director
Correspondence Address133 Canterbury Avenue
Bradford
West Yorkshire
BD5 9JZ
Director NameRichard Anthony Beck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 Carrbottom Road
Bradford
West Yorkshire
BD5 9AE
Secretary NamePauline Daniels
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address260 Shetcliffe Lane
Bradford
West Yorkshire
BD4 6QJ

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Current Liabilities£123,054

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Statement of affairs (6 pages)
31 January 2008Registered office changed on 31/01/08 from: unit 16 headway business centre knowles lane bradford west yorkshire BD4 9SW (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
19 June 2006Return made up to 18/03/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
16 November 2005Registered office changed on 16/11/05 from: unit 14B, lower ladyship mills old lane, ovenden halifax HX3 5QN (1 page)
18 March 2005Incorporation (12 pages)