Company NameAtlas Industrial Holdings Limited
Company StatusDissolved
Company Number02412385
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameDenis John Breasley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleSecretary
Correspondence Address97 Ellenbrook Road
Worsley
Manchester
Gtr Manchester
M28 1ES
Director NameMr Richard Alexander Frame
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressBardsley House
Oldham Road
Bardsley
Lancashire
Ol8
Secretary NameDenis John Breasley
NationalityEnglish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address97 Ellenbrook Road
Worsley
Manchester
Gtr Manchester
M28 1ES

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
12 April 2000Receiver's abstract of receipts and payments (2 pages)
12 April 2000Receiver ceasing to act (1 page)
1 February 2000Receiver's abstract of receipts and payments (2 pages)
9 March 1999Receiver's abstract of receipts and payments (2 pages)
3 February 1998Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 2-6 rock street ashton under lyne tameside OL7 9AZ (1 page)
1 May 1996Receiver ceasing to act (2 pages)
19 April 1995Administrative Receiver's report (26 pages)