Middletown Lane, Sambourne
Redditch
Worcestershire
B96 6NX
Director Name | Lisa Gough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Cornhampton Close Rowan Court Brockhill Redditch Worcestershire B97 6SL |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Janet Margaret Gough |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 1996) |
Role | Director/Company Secretary |
Correspondence Address | Hillsbrook Middletown Lane Samborne Warwickshire |
Secretary Name | Janet Margaret Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | Hillsbrook Middletown Lane Samborne Warwickshire |
Secretary Name | Mrs Naomi Anjali Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ettington Close Dorridge Solihull West Midlands B93 8RR |
Director Name | Paul John Hill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | The Old Barn Eltofts Park Thorner Leeds West Yorkshire LS14 3HF |
Secretary Name | Susan Ann Morallee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 51 Aldershaw Road Birmingham B26 1HJ |
Secretary Name | Timothy Jack Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithriding Ramsden Mill Lane Linthwaite Huddersfield West Yorkshire HD7 5QZ |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£211,883 |
Cash | £12 |
Current Liabilities | £581,409 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 February 2002 | Registered office changed on 18/02/02 from: third floor peter house manchester lancashire M1 5AB (1 page) |
---|---|
12 February 2002 | Dissolved (1 page) |
12 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2001 | Liquidators statement of receipts and payments (6 pages) |
24 September 2001 | Liquidators statement of receipts and payments (6 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Appointment of a voluntary liquidator (1 page) |
13 March 2000 | Statement of affairs (10 pages) |
13 March 2000 | Resolutions
|
28 February 2000 | Registered office changed on 28/02/00 from: 843-855 leeds road huddersfield HD2 1WA (1 page) |
21 October 1999 | Return made up to 07/10/99; full list of members
|
16 September 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 07/10/98; full list of members (6 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: unit 1&2 building d atlas trading estate, colebrook road greet birmingham B11 2NT (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Ad 23/07/98--------- £ si 204998@1=204998 £ ic 2/205000 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
27 July 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: units 1 and 2 building d atlas trading estate colebrook road greet birmingham B11 2NT (1 page) |
6 May 1998 | Company name changed atlas design LIMITED\certificate issued on 07/05/98 (2 pages) |
23 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 December 1996 | Return made up to 07/10/96; no change of members
|
7 November 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 07/10/95; full list of members; amend (8 pages) |
11 June 1996 | Ad 17/10/94--------- £ si 1@1 (2 pages) |
7 February 1996 | Return made up to 07/10/95; full list of members
|
17 November 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1994 | Incorporation (16 pages) |