Company NameAtlanta Solutions Limited
Company StatusDissolved
Company Number05004781
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Robert Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 St Johns Court
New Road Radcliffe
Manchester
Lancashire
M26 1NJ
Secretary NameMr Steven Robert Jones
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St Johns Court
New Road Radcliffe
Manchester
Lancashire
M26 1NJ
Director NameGordon Langshaw Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleRetired
Correspondence Address54 St Johns Court
New Road Radcliffe
Manchester
Lancashire
M26 1NJ
Director NameJohn James Stretford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 28 May 2006)
RoleSales
Correspondence AddressThe Crossley
Highgrove Alderley Edge
Stockport
Cheshire
SK9 7TT

Location

Registered AddressOne Central Park PO Box 7 Central Park
Northampton Road
Manchester
Lancashire
M40 5BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 May 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 50
(13 pages)
21 May 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 50
(13 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 October 2009Annual return made up to 30 December 2007 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 30 December 2007 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 30 December 2008 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 30 December 2008 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from One Central Park PO Box 7 Central Park Northampton Road Manchester Lancashire M40 5WW on 20 October 2009 (1 page)
20 October 2009Registered office address changed from One Central Park Po Box 7 Central Park Northampton Road Manchester Lancashire M40 5WW on 20 October 2009 (1 page)
20 April 2009Return made up to 30/12/06; no change of members (7 pages)
20 April 2009Return made up to 30/12/06; no change of members (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 February 2008Return made up to 30/12/05; full list of members (7 pages)
15 February 2008Return made up to 30/12/05; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2004 (2 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: zachonis building oxford road manchester M13 9PL (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: zachonis building oxford road manchester M13 9PL (1 page)
1 February 2006Director resigned (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
23 July 2005Return made up to 30/12/04; full list of members (7 pages)
23 July 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2003Incorporation (28 pages)