Company NameAtlas Prestressed Floors Limited
DirectorLeslie Sidney Fletcher
Company StatusDissolved
Company Number02786285
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Leslie Sidney Fletcher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleDesign Estimator
Correspondence Address7 Arnside Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AP
Secretary NameMr Leslie Sidney Fletcher
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleDesign Estimator
Correspondence Address7 Arnside Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AP
Director NameMr Steven Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1996)
RoleCivil Engineer
Correspondence Address6 Duchess Court
Queens Promenade
Blackpool
Lancashire
FY2 9PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1997Appointment of a voluntary liquidator (1 page)
7 January 1997Registered office changed on 07/01/97 from: road beta brooks lane middlewich cheshire CW10 0ND (1 page)
18 June 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 March 1995Return made up to 03/02/95; no change of members (4 pages)