Company NameAtlas Rubber Mouldings Limited
Company StatusDissolved
Company Number01141733
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr James Brian Robins
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address11 Cedar Road
Gatley
Cheadle
Cheshire
SK8 4LZ
Director NameMargaret Robins
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 17 July 2007)
RoleSecretary
Correspondence Address11 Cedar Road
Gatley
Cheadle
Cheshire
SK8 4LZ
Secretary NameMargaret Robins
NationalityBritish
StatusClosed
Appointed23 November 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address11 Cedar Road
Gatley
Cheadle
Cheshire
SK8 4LZ

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£250,739
Cash£282,197
Current Liabilities£32,726

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
14 February 2007Registered office changed on 14/02/07 from: grove road millbrook stalybridge cheshire SK15 3HT (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Return made up to 23/11/05; full list of members (7 pages)
16 November 2004Return made up to 23/11/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Return made up to 23/11/03; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2002Return made up to 23/11/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 23/11/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Return made up to 23/11/00; full list of members (6 pages)
8 December 1999Return made up to 23/11/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1997Return made up to 23/11/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1996Return made up to 23/11/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1995Return made up to 23/11/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)