Company NameAtlas Interlates Limited
Company StatusDissolved
Company Number01856837
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameWhirlpool Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleFinance  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 March 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Gordon Stanley Senior
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Firbeck
Harden
Bingley
West Yorkshire
BD16 1LP
Director NamePeter Flesher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Beck Beck Lane
Bingley
West Yorkshire
BD16 4DN
Director NameJohn Binnie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court Apperley Lane
Bradford
West Yorkshire
BD10 0PH
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameJohn Phillip Tayler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleSolicitor And Secretary
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameDavid Farrar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 1999)
RoleManaging Director
Correspondence Address2 Penny Hill Drive
Clayton
Bradford
West Yorkshire
BD14 6NH
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleAccountant
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NamePaul Barry Wilson
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address45 Cornwall Avenue
Silsden
Keighley
West Yorkshire
BD20 0DB
Director NameMichael Anton Finkelstein
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2001)
RoleTreasurer
Correspondence Address17 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMr Bryan George Kerr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Mark Dale Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2008)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address9 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed06 July 1999(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 2006(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS

Location

Registered Address4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(4 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
20 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
10 July 2009Accounts made up to 31 December 2008 (6 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
8 January 2009Return made up to 23/08/08; full list of members (4 pages)
8 January 2009Return made up to 23/08/08; full list of members (4 pages)
8 September 2008Appointment terminated director mark wright (1 page)
8 September 2008Appointment Terminated Director mark wright (1 page)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed rachel wilkinson (2 pages)
14 August 2008Director appointed rachel wilkinson (2 pages)
11 July 2008Appointment Terminated Director craig forbes (1 page)
11 July 2008Appointment terminated director craig forbes (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 September 2007Return made up to 23/08/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (10 pages)
6 August 2007Full accounts made up to 31 December 2006 (10 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
10 July 2006Full accounts made up to 31 December 2005 (10 pages)
10 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
8 September 2005Return made up to 23/08/05; full list of members (3 pages)
8 September 2005Return made up to 23/08/05; full list of members (3 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 July 2005Accounts made up to 31 December 2004 (6 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
9 November 2004Return made up to 23/08/04; full list of members (3 pages)
9 November 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (9 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
2 September 2003Return made up to 23/08/03; full list of members (8 pages)
2 September 2003Return made up to 23/08/03; full list of members (8 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
30 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Return made up to 23/08/02; full list of members (8 pages)
7 August 2002Aud res (1 page)
7 August 2002Aud res (1 page)
14 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 23/08/01; full list of members (11 pages)
25 April 2002Return made up to 23/08/01; full list of members (11 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Return made up to 23/08/00; full list of members (7 pages)
20 April 2001Return made up to 23/08/00; full list of members (7 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000Full accounts made up to 31 December 1999 (9 pages)
16 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 January 2000Registered office changed on 29/01/00 from: cleckheaton road low moor bradford BD12 0JZ (1 page)
29 January 2000Registered office changed on 29/01/00 from: cleckheaton road low moor bradford BD12 0JZ (1 page)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
19 July 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
5 January 1998Accounts made up to 31 March 1997 (8 pages)
19 September 1997Return made up to 23/08/97; full list of members (6 pages)
19 September 1997Return made up to 23/08/97; full list of members (6 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
5 September 1996Return made up to 23/08/96; no change of members (4 pages)
5 September 1996Return made up to 23/08/96; no change of members (4 pages)
2 September 1996New director appointed (3 pages)
15 August 1996Accounts for a dormant company made up to 30 March 1996 (8 pages)
15 August 1996Accounts made up to 30 March 1996 (8 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
9 January 1996Accounts for a dormant company made up to 1 April 1995 (8 pages)
9 January 1996Accounts made up to 1 April 1995 (8 pages)
9 January 1996Accounts for a dormant company made up to 1 April 1995 (8 pages)
27 September 1995Return made up to 06/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Return made up to 06/09/95; no change of members (6 pages)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)