Company NameAtlas Transport Limited
DirectorAlfred Thomas Lovell
Company StatusDissolved
Company Number03158909
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlfred Thomas Lovell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(2 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address27 Gorse Road
Ashmore Park
Wensfield
West Midlands
WV11 2PY
Secretary NameElaine Margaret Cotterill
NationalityBritish
StatusCurrent
Appointed07 July 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address83 Treynham Close
Wolverhampton
West Midlands
WV1 2UG
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameAnn McArthur Lovell
NationalityBritish
StatusResigned
Appointed16 February 1996(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2000)
RoleHousewife
Correspondence Address27 Gorse Road
Ashmore Park
Wensfield
West Midlands
WV11 2PY
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2007Dissolved (1 page)
26 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
22 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
2 October 2003Registered office changed on 02/10/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
30 September 2003O/C appointment of liquidators (6 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Order of court - dissolution void (7 pages)
19 January 2002Dissolved (1 page)
1 November 2001Court order allowing vol liquidator to resign (1 page)
1 November 2001O/C - replacement of liquidator (8 pages)
19 October 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2001Statement of affairs (7 pages)
26 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Registered office changed on 16/01/01 from: unit 4 qualcast road wolverhampton WV1 2RD (1 page)
31 August 2000New secretary appointed (2 pages)
25 August 2000Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2000Secretary resigned (1 page)
5 April 2000Return made up to 14/02/00; no change of members (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (17 pages)
22 March 1999Return made up to 14/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
16 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 October 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996Director resigned (1 page)
14 February 1996Incorporation (16 pages)