Northbrook
Illinois
60062
Director Name | Jason Floyd Vance |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2014(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Certified Accountant |
Country of Residence | China |
Correspondence Address | 3j, Garment Centre 576 Castle Peak Road Kowloon Hong Kong |
Director Name | Mr Stephen Robert Combes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Director Name | Russell James Crompton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 May 2003) |
Role | Joint Managing Director |
Correspondence Address | 3029 Point Clear Drive Tega Cay South Carolina 29708-8452 United States |
Director Name | Douglas John Holmes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Technical Director |
Correspondence Address | 13 Hillcrest Gee Cross Hyde Cheshire SK14 5LJ |
Secretary Name | Mr Stephen Robert Combes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Secretary Name | Mr Geoffrey Neil Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Aldwyn Crescent Hazel Grove Stockport Cheshire SK7 5HU |
Director Name | Robert Keith Lattie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(51 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1141 North Douglas Avenue Arlington Heights Illinois 60004 United States |
Secretary Name | Mr Stephen Robert Combes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Website | sdlatlas.com |
---|---|
Email address | [email protected] |
Telephone | 07 834883115 |
Telephone region | Mobile |
Registered Address | 45 Highmeadow Radcliffe Manchester M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Sdl Atlas LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2023 (3 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
1 November 1990 | Delivered on: 20 November 1990 Satisfied on: 1 July 2006 Persons entitled: The Royal Bank of Scottland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and building k/a 2 crown royal, shawcross street, stockport, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 August 1988 | Delivered on: 18 August 1988 Satisfied on: 10 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & building k/a plot 2 crown royal industrial park shawcross street stockport, greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1986 | Delivered on: 6 May 1986 Persons entitled: The Royal Bank of Scotland 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 |
23 September 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
---|---|
11 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
16 November 2016 | Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
16 November 2016 | Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page) |
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Registered office address changed from Po Box 162 Crown Royal Shawcross Street Stockport SK1 3JW on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Po Box 162 Crown Royal Shawcross Street Stockport SK1 3JW on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 February 2010 | Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director stephen combes (1 page) |
29 December 2008 | Appointment terminated secretary stephen combes (1 page) |
29 December 2008 | Appointment terminated secretary stephen combes (1 page) |
29 December 2008 | Appointment terminated director stephen combes (1 page) |
27 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members
|
24 February 2006 | Return made up to 20/01/06; full list of members
|
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members
|
19 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2004 | Accounting reference date shortened from 30/03/04 to 31/12/03 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/03/04 to 31/12/03 (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: P.O. Box 162 crown royal shawcross street stockport, cheshire SK1 3JW (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: P.O. Box 162 crown royal shawcross street stockport, cheshire SK1 3JW (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 20/01/03; full list of members
|
10 February 2003 | Return made up to 20/01/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members
|
7 February 2000 | Return made up to 20/01/00; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
31 January 1997 | Return made up to 20/01/97; no change of members (10 pages) |
31 January 1997 | Return made up to 20/01/97; no change of members (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Return made up to 20/01/96; full list of members (7 pages) |
5 March 1996 | Return made up to 20/01/96; full list of members (7 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Resolutions
|
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
27 October 1987 | £ nc 50/1000 (1 page) |
27 October 1987 | Resolutions
|
27 October 1987 | Wd 15/10/87 ad 06/04/87--------- £ si 57@1=57 £ ic 42/99 (2 pages) |
27 October 1987 | Wd 15/10/87 ad 06/04/87--------- £ si 57@1=57 £ ic 42/99 (2 pages) |
27 October 1987 | Resolutions
|
27 October 1987 | £ nc 50/1000 (1 page) |
3 May 1986 | Gazettable document (26 pages) |
3 May 1986 | Gazettable document (26 pages) |
19 September 1951 | Incorporation (41 pages) |
19 September 1951 | Incorporation (41 pages) |