Company NameAtlantex Technology Ltd
Company StatusDissolved
Company Number07624666
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Steven Douglas Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 17 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address257 Bury New Road
Prestwich
Manchester
M25 9PB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address257 Bury New Road
Prestwich
Manchester
M25 9PB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Steven Mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Registered office address changed from C/O Sbac-Off No 4 Independent House 210 Bury New Road Whitefield Manchester Lancashire M45 6GG England on 14 March 2013 (1 page)
14 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 March 2013Registered office address changed from C/O Sbac-Off No 4 Independent House 210 Bury New Road Whitefield Manchester Lancashire M45 6GG England on 14 March 2013 (1 page)
14 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
12 November 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
12 November 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom on 12 July 2011 (1 page)
12 July 2011Appointment of Mr Steven Douglas Mitchell as a director (2 pages)
12 July 2011Appointment of Mr Steven Douglas Mitchell as a director (2 pages)
12 July 2011Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom on 12 July 2011 (1 page)
11 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 July 2011 (1 page)
11 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 July 2011 (1 page)
6 May 2011Incorporation (20 pages)
6 May 2011Incorporation (20 pages)