Company NameAtlanta Swimwear Limited
Company StatusDissolved
Company Number01010531
CategoryPrivate Limited Company
Incorporation Date10 May 1971(53 years ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NameConcorde Fabrics Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years, 6 months after company formation)
Appointment Duration10 years (closed 04 December 2001)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NamePatricia Ann Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
RoleClothing Designer
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Secretary NameMr Matthew James Brown
NationalityBritish
StatusClosed
Appointed01 March 2000(28 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameAlan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressShandon 50 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Secretary NameMrs Susan Heaton
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address4 Barrowdene House
Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£264,454
Current Liabilities£275,204

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2000Return made up to 21/11/99; full list of members (6 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 105 chorley old rd bolton lancashire BL1 3AS (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
3 April 1996Company name changed concorde fabrics LIMITED\certificate issued on 04/04/96 (2 pages)
31 March 1996New director appointed (1 page)
31 March 1996Director resigned (1 page)
12 March 1996Full accounts made up to 31 May 1995 (7 pages)
23 November 1995Return made up to 21/11/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 May 1994 (7 pages)