Northbrook
Illinois
60062
Director Name | Jason Floyd Vance |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Certified Accountant |
Country of Residence | China |
Correspondence Address | 3j, Garment Centre 576 Castle Peak Road Kowloon Hong Kong |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Stephen Robert Combes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Director Name | Russell James Crompton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 15 May 2003) |
Role | Managing Director |
Correspondence Address | 3029 Point Clear Drive Tega Cay South Carolina 29708-8452 United States |
Secretary Name | Mr Stephen Robert Combes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Secretary Name | Mr Stephen Robert Combes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Brae 8 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Secretary Name | Mr Geoffrey Neil Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Aldwyn Crescent Hazel Grove Stockport Cheshire SK7 5HU |
Director Name | Robert Keith Lattie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1141 North Douglas Avenue Arlington Heights Illinois 60004 United States |
Website | sdlatlas.com |
---|---|
Email address | [email protected] |
Telephone | 07 834883115 |
Telephone region | Mobile |
Registered Address | 45 Highmeadow Radcliffe Manchester M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Sdl Atlas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
26 January 2024 | Accounts for a dormant company made up to 30 December 2023 (2 pages) |
---|---|
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
31 August 2023 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 45 Highmeadow Radcliffe Manchester M26 1YN on 31 August 2023 (1 page) |
3 June 2023 | Accounts for a dormant company made up to 30 December 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Abacus House Wellington Road South Stockport SK2 6NG England to Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 20 September 2022 (1 page) |
23 June 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 November 2016 | Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
16 November 2016 | Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page) |
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Po Box 162, Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Po Box 162, Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director stephen combes (1 page) |
29 December 2008 | Appointment terminated secretary stephen combes (1 page) |
29 December 2008 | Appointment terminated director stephen combes (1 page) |
29 December 2008 | Appointment terminated secretary stephen combes (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 162 po box crown royal stockport cheshire SK1 3JW (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 162 po box crown royal stockport cheshire SK1 3JW (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Location of register of members (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
15 September 2006 | Return made up to 20/01/06; full list of members
|
15 September 2006 | Return made up to 20/01/06; full list of members
|
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 November 2003 | Company name changed sdl atlas LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed sdl atlas LIMITED\certificate issued on 27/11/03 (2 pages) |
19 June 2003 | Company name changed john jeffreys engineering limite d\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed john jeffreys engineering limite d\certificate issued on 19/06/03 (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members
|
10 February 2003 | Return made up to 20/01/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members
|
7 February 2000 | Return made up to 20/01/00; full list of members
|
17 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
26 March 1997 | Return made up to 13/02/97; no change of members (5 pages) |
26 March 1997 | Return made up to 13/02/97; no change of members (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 June 1995 | Memorandum and Articles of Association (30 pages) |
9 June 1995 | Memorandum and Articles of Association (30 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 71 princess street manchester M2 4HL (1 page) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 71 princess street manchester M2 4HL (1 page) |
28 April 1995 | Company name changed slatershelfco 287 LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed slatershelfco 287 LIMITED\certificate issued on 01/05/95 (4 pages) |