Company NameAtlas Window Centres Limited
Company StatusDissolved
Company Number03172291
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years ago)
Dissolution Date17 August 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn James Harman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Briardene
Burnopfield
Newcastle Upon Tyne
NE16 6LJ
Director NameMichael John Ord
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleSales Consultant
Correspondence Address7 Buddle Street
Consett
County Durham
DH8 7JX
Secretary NameJohn James Harman
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Briardene
Burnopfield
Newcastle Upon Tyne
NE16 6LJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOffice 5 Earlsway Business
Centre Team Valley Trading
Estat Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
15 March 1999Application for striking-off (1 page)
30 September 1998Registered office changed on 30/09/98 from: 67 sadler street durham city DH1 3NP (1 page)
20 April 1998Return made up to 13/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 June 1997Return made up to 13/03/97; full list of members (6 pages)
12 June 1997Ad 25/04/96--------- £ si 1@1=1 £ ic 299/300 (2 pages)
2 May 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
2 May 1996Ad 25/04/96--------- £ si 99@1=99 £ ic 200/299 (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996New director appointed (2 pages)
11 April 1996Ad 02/04/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 March 1996Incorporation (12 pages)