Woolsthorpe
Grantham
Lincolnshire
NG32 1ND
Director Name | Mr Paul Gate |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ |
Director Name | Mr Andrew Sleney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ |
Director Name | Mr Stephen John Tupling |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ |
Director Name | Peter Anthony Meakin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Glenmore Road West Bridgford Nottingham Nottinghamshire NG2 6GH |
Director Name | Mr Simon Matthew Orriel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Park View House Knaresborough Road Little Ribston Nr Wetherby West Yorkshire LS22 4ET |
Secretary Name | Christine Gawthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Flanders Red The Willows Kingston Upon Hull East Yorkshire HU7 4WF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £30,797 |
Cash | £15,301 |
Current Liabilities | £15,793 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
18 September 2006 | Delivered on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2023 | Application to strike the company off the register (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
21 March 2022 | Register inspection address has been changed from Turner Beaumont & Co Limited Thorncliffe News Thorncliffe Park Est Sheffield S Yorks S35 2PH United Kingdom to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH (1 page) |
14 July 2021 | Register inspection address has been changed to Turner Beaumont & Co Limited Thorncliffe News Thorncliffe Park Est Sheffield S Yorks S35 2PH (1 page) |
13 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 August 2019 | Notification of Atlas North Holdings Ltd as a person with significant control on 18 November 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
18 July 2019 | Current accounting period extended from 30 June 2019 to 30 December 2019 (1 page) |
18 July 2019 | Registered office address changed from Cleveland House 1-10 Sitwell Street Kington upon Hull East Yorkshire HU8 7BE to C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ on 18 July 2019 (1 page) |
22 November 2018 | Appointment of Mr Andrew Sleney as a director on 14 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Stephen John Tupling as a director on 14 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Simon Matthew Orriel as a director on 14 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Peter Anthony Meakin as a director on 14 November 2018 (1 page) |
22 November 2018 | Cessation of Matthew Orriel as a person with significant control on 14 November 2018 (1 page) |
22 November 2018 | Notification of Atlas North Holdings Limited as a person with significant control on 14 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Paul Gate as a director on 14 November 2018 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Christine Gawthorpe as a secretary on 28 June 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Matthew Orriel as a person with significant control on 28 June 2017 (2 pages) |
10 July 2017 | Notification of Matthew Orriel as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Matthew Orriel as a person with significant control on 28 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
13 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
15 February 2017 | Satisfaction of charge 1 in full (1 page) |
15 February 2017 | Satisfaction of charge 1 in full (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2016 | Director's details changed for Mark Kirkby on 28 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mark Kirkby on 28 June 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Mr Simon Matthew Orriel on 28 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Simon Matthew Orriel on 28 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 July 2010 | Director's details changed for Mark Kirkby on 28 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mark Kirkby on 28 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
26 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: unit A1, milestone bus pk, oslo road, sutton fields industrial est, hull HU7 0YN (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Ad 28/06/05-01/07/05 £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Registered office changed on 16/08/05 from: unit A1, milestone bus pk, oslo road, sutton fields industrial est, hull HU7 0YN (1 page) |
16 August 2005 | Ad 28/06/05-01/07/05 £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
16 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (9 pages) |
28 June 2005 | Incorporation (9 pages) |