Company NameAtlas Properties Limited
DirectorWilliam Benjamin David Black
Company StatusDissolved
Company Number03159333
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Benjamin David Black
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm Tedsmore
West Felton
Oswestry
Shropshire
SY11 4HD
Wales
Secretary NameAmy Hesketh
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressCynhynfa
Llynclys
Oswestry
Salop
SY10 8LW
Wales
Director NamePaul Lloyd Brereton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressPlas Ifa Sunbank
Llangollen
Clwyd
LL20 8EG
Wales
Secretary NamePaul Lloyd Brereton
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressPlas Ifa Sunbank
Llangollen
Clwyd
LL20 8EG
Wales
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameLouise Elizabeth Black
NationalityBritish
StatusResigned
Appointed22 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressBank Farm
Tedsmore West Felton
Oswestry
Shropshire
SY11 4HD
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell Kerr Forster
Sovereign House Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (6 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2000Statement of affairs (9 pages)
14 September 2000Registered office changed on 14/09/00 from: 5 swan hill court swan hill shrewsbury SY1 1NP (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 November 1998Director resigned (1 page)
3 November 1997New director appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
4 June 1997Return made up to 09/02/97; full list of members (7 pages)
8 May 1997Accounting reference date shortened from 30/06/97 to 30/11/96 (1 page)
11 April 1996Memorandum and Articles of Association (4 pages)
11 April 1996Accounting reference date notified as 30/06 (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Ad 19/03/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
11 April 1996Memorandum and Articles of Association (23 pages)
20 February 1996Secretary resigned (1 page)
9 February 1996Incorporation (16 pages)