Company NameAtlantis Data Services Limited
Company StatusDissolved
Company Number03405792
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarcus Graham Peter Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 02 August 2005)
RoleConsultant
Correspondence Address20 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Secretary NameElisabeth Anne Anderson
NationalityBritish
StatusClosed
Appointed18 August 1997(4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 02 August 2005)
RoleSecretary
Correspondence Address20 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£65,595
Net Worth£63,551
Cash£88,131
Current Liabilities£26,805

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
17 August 2004Return made up to 21/07/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2003Return made up to 21/07/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Return made up to 21/07/00; full list of members (6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
21 July 1997Incorporation (17 pages)