1 Simonsway
Manchester
M22 5PP
Director Name | Mr Alan Collinge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 November 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 February 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | High Grove House Ancoats Lane Alderley Edge Cheshire SK9 7TT |
Secretary Name | Instant Logic Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 24 February 2004) |
Correspondence Address | C/O Dte Ltd Hollins Mount Manchester Greater Manchester BL9 8AT |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1995) |
Role | Connect And Control Systems |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Alan Collinge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 9 Queens Road Hale Altrincham Cheshire WA15 9HF |
Secretary Name | Mr Alistair Donald McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 129 Chantry Road Disley Stockport Cheshire SK12 2BE |
Secretary Name | Mr Alex Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Tudor House 9 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Atlas House Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,171 |
Cash | £1,704 |
Current Liabilities | £16,864 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2003 | Application for striking-off (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
16 April 2003 | Company name changed lifestyle regimes LIMITED\certificate issued on 16/04/03 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 08/06/02; full list of members
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: elitex house 131A moss lane altrincham cheshire WA15 8BY (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members
|
18 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
15 September 1995 | Company name changed atlantic administration LIMITED\certificate issued on 18/09/95 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
15 August 1995 | New secretary appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: atlantic business centre suit 63 atlantic street altrincham cheshire WA14 5NQ (1 page) |