Company NameThe Atlas Pub Co Limited
Company StatusDissolved
Company Number08684527
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 8 months ago)
Dissolution Date10 April 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Geoffrey Thomas Glenn Thornton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RolePub/Restaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameMr Nicolas Charles Thornton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
LS1 2NE

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2017Voluntary strike-off action has been suspended (1 page)
29 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 August 2016Registered office address changed from 39 Mozart Way, Churwell Morley Leeds LS27 7GQ to 3 Park Square East Leeds LS1 2NE on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 39 Mozart Way, Churwell Morley Leeds LS27 7GQ to 3 Park Square East Leeds LS1 2NE on 25 August 2016 (1 page)
3 August 2016Director's details changed (2 pages)
3 August 2016Director's details changed (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(4 pages)
14 March 2016Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(4 pages)
11 March 2016Appointment of Mr Nicolas Charles Thornton as a director on 15 June 2015 (2 pages)
11 March 2016Appointment of Mr Nicolas Charles Thornton as a director on 15 June 2015 (2 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(3 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200
(3 pages)
28 November 2013Consolidation of shares on 18 November 2013 (5 pages)
28 November 2013Consolidation of shares on 18 November 2013 (5 pages)
25 November 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
25 November 2013Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)