Company NameAtlantic Food (Realisations) Limited
DirectorDennis John Halls
Company StatusDissolved
Company Number03533776
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Previous NameAtlantic Food Systems Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameDennis John Halls
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHarpers Farm
Wilderswood
Horwich
Lancashire
BL6 6SA
Secretary NameMr Gregory John Mullarkey
NationalityBritish
StatusCurrent
Appointed09 October 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrington Road
Chorley
Lancashire
PR7 1JZ
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£80,299
Current Liabilities£113,597

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Company name changed atlantic food systems LIMITED\certificate issued on 04/01/01 (2 pages)
18 December 2000Appointment of a voluntary liquidator (1 page)
18 December 2000Statement of affairs (28 pages)
18 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Registered office changed on 28/11/00 from: 4 kellett close martland park wigan lancashire WN5 0LP (1 page)
18 April 2000Nc inc already adjusted 05/04/00 (1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Nc inc already adjusted 04/04/00 (1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
30 March 2000Return made up to 24/03/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 27/02/99--------- £ si 76000@1 (2 pages)
22 March 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
15 December 1998Registered office changed on 15/12/98 from: 313 regents park road london N3 1DP (1 page)
16 November 1998New secretary appointed (2 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
30 July 1998£ nc 1000/100000 27/07/98 (1 page)
30 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 July 1998Ad 27/07/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
24 March 1998Incorporation (12 pages)