Company NameAtelier Modular Limited
Company StatusDissolved
Company Number06408568
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NamesHallco 1534 Limited and Studio Buro Limited

Business Activity

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

Directors

Director NameMr Michael Damien Barnes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House Richmond Street
Ashton-Under-Lyne
Greater Manchester
OL6 7ES
Secretary NameMr Michael Damien Barnes
NationalityBritish
StatusClosed
Appointed12 March 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House Richmond Street
Ashton-Under-Lyne
Greater Manchester
OL6 7ES
Director NameMr Gordon Walker Carruthers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top
Goldford Lane Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGreenside House
Richmond Street
Ashton-Under-Lyne
Greater Manchester
OL6 7ES
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

80 at £1Michael Barnes
80.00%
Ordinary
10 at £1David Waxman
10.00%
Ordinary
10 at £1Ian Briscall
10.00%
Ordinary

Financials

Year2014
Net Worth-£434,839
Cash£8,473
Current Liabilities£619,633

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
14 February 2013Liquidators statement of receipts and payments to 12 December 2012 (13 pages)
14 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (13 pages)
14 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (13 pages)
30 January 2012Statement of affairs with form 4.19 (8 pages)
30 January 2012Statement of affairs with form 4.19 (8 pages)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Secretary's details changed for Mr Michael Damien Barnes on 1 November 2011 (1 page)
18 November 2011Director's details changed for Mr Michael Damien Barnes on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Michael Damien Barnes on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Michael Damien Barnes on 1 November 2011 (2 pages)
18 November 2011Secretary's details changed for Mr Michael Damien Barnes on 1 November 2011 (1 page)
18 November 2011Secretary's details changed for Mr Michael Damien Barnes on 1 November 2011 (1 page)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(4 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(4 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Statement of company's objects (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Director's details changed for Mr Michael Damien Barnes on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Mr Michael Damien Barnes on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Mr Michael Damien Barnes on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 20
(4 pages)
23 October 2009Termination of appointment of Gordon Carruthers as a director (2 pages)
23 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 20
(4 pages)
23 October 2009Termination of appointment of Gordon Carruthers as a director (2 pages)
23 October 2009Termination of appointment of Gordon Carruthers as a director (2 pages)
23 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 20
(4 pages)
23 October 2009Termination of appointment of Gordon Carruthers as a director (2 pages)
15 September 2009Company name changed studio buro LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed studio buro LIMITED\certificate issued on 15/09/09 (2 pages)
27 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from greenside house richmond street ashton-under-lyne greater manchester OL6 7ES (1 page)
29 April 2009Return made up to 01/04/09; change of members (5 pages)
29 April 2009Return made up to 01/04/09; change of members (5 pages)
29 April 2009Registered office changed on 29/04/2009 from greenside house richmond street ashton-under-lyne greater manchester OL6 7ES (1 page)
25 April 2009Company name changed hallco 1534 LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed hallco 1534 LIMITED\certificate issued on 28/04/09 (2 pages)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Resolutions
  • RES13 ‐ Company business 01/04/2009
(3 pages)
22 April 2009Registered office changed on 22/04/2009 from st james's court brown street manchester greater manchester M2 2JF (1 page)
22 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2009Return made up to 03/04/09; full list of members (8 pages)
22 April 2009Registered office changed on 22/04/2009 from st james's court brown street manchester greater manchester M2 2JF (1 page)
22 April 2009Resolutions
  • RES13 ‐ Company business 01/04/2009
(3 pages)
22 April 2009Return made up to 03/04/09; full list of members (8 pages)
26 March 2009Director appointed gordon walker carruthers (1 page)
26 March 2009Director and secretary appointed michael damien barnes (1 page)
26 March 2009Appointment terminated director halliwells directors LIMITED (1 page)
26 March 2009Director appointed gordon walker carruthers (1 page)
26 March 2009Director and secretary appointed michael damien barnes (1 page)
26 March 2009Appointment terminated director halliwells directors LIMITED (1 page)
26 March 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Incorporation (18 pages)
25 October 2007Incorporation (18 pages)