Company NameAtlas Doors Direct Limited
Company StatusDissolved
Company Number04464832
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen William Gledhill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameSimon James Gledhill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(4 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 8 Rosewood
Hollingworth
Cheshire
SK14 8HJ
Secretary NameMiss Jennifer Amy Lawson
StatusClosed
Appointed02 November 2016(14 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 14 March 2017)
RoleCompany Director
Correspondence AddressOldham Road Saw Mills
Waterloo
Ashton Under Lyne
Lancashire
OL7 9AZ
Secretary NameSimon James Gledhill
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Westerhill
Park Bridge
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameEric Dear
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address31 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QN
Director NameAndrew Davidson Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Simkin Way
Oldham
Lancashire
OL8 2TH
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address80 Evesham Road
Middleton
Lancashire
M24 1PZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 3390080
Telephone regionManchester

Location

Registered AddressOldham Road Saw Mills
Waterloo
Ashton Under Lyne
Lancashire
OL7 9AZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stephen William Gledhill
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,384
Current Liabilities£25,384

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 May 2005Delivered on: 11 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
15 November 2016Termination of appointment of Graham Jones as a secretary on 2 November 2016 (1 page)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Graham Jones as a secretary on 2 November 2016 (1 page)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Andrew Smith as a director (1 page)
6 July 2011Termination of appointment of Andrew Smith as a director (1 page)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 19/06/06; full list of members (2 pages)
19 July 2006Return made up to 19/06/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 19/06/03; full list of members (7 pages)
6 July 2003Return made up to 19/06/03; full list of members (7 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
9 September 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 June 2002Incorporation (12 pages)
19 June 2002Incorporation (12 pages)