Company NameAtlas Floors Ltd
Company StatusDissolved
Company Number06612314
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Roy Woods
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House 81 High Street
Stalybridge
Cheshire
SK15 1SE
Director NameMr James Peter Christian
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleFloorlayer
Correspondence Address314 Bolton Rd
Kearsley
Bolton
Lanashire
BL4 8NQ
Director NameMr Mark Andrew Christian
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleFlooring
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookfield Drive
Swinton
Manchester
M27 9TJ
Director NameMr Mike Christian
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleFlooring
Correspondence Address9 Brookfield Drive
Swinton Manchster
Manchester
Lancashire
M27 9TJ
Director NameMr Robert Paul Gordon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleFloorlayer
Country of ResidenceUnited Kingdom
Correspondence Address8 Corrie Drive
Kearsley
Bolton
Lancashire
BL4 8RG
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Location

Registered AddressStanley House
81 High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

50 at £1Mark Andrew Christian
50.00%
Ordinary
50 at £1Robert Paul Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£10,361
Cash£3,399
Current Liabilities£47,905

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2013Compulsory strike-off action has been suspended (1 page)
20 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 1 Linnyshaw Mill 260 Manchester Rd Walkden Manchester Lancashire M28 3TR United Kingdom on 2 May 2013 (1 page)
5 April 2013Termination of appointment of Robert Gordon as a director (1 page)
5 April 2013Termination of appointment of Mark Christian as a director (1 page)
5 April 2013Termination of appointment of Mark Christian as a director (1 page)
5 April 2013Termination of appointment of Robert Gordon as a director (1 page)
25 March 2013Appointment of Mr Roy Woods as a director (2 pages)
25 March 2013Appointment of Mr Roy Woods as a director (2 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Paul Gordon on 5 June 2010 (2 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Mark Andrew Christian on 5 June 2010 (2 pages)
25 August 2010Termination of appointment of Mike Christian as a director (1 page)
25 August 2010Termination of appointment of James Christian as a director (1 page)
25 August 2010Termination of appointment of Mike Christian as a director (1 page)
25 August 2010Termination of appointment of James Christian as a director (1 page)
22 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
21 August 2009Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
4 July 2009Return made up to 05/06/09; full list of members (5 pages)
4 July 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)