Company NameSplit The Atom Limited
Company StatusDissolved
Company Number05619867
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCo Director
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameMrs Zoe Louise Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Secretary NameMrs Zoe Louise Smith
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Co-Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,658
Cash£2,339
Current Liabilities£64,218

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
3 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 December 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)