Company NameAtomic Sports Limited
DirectorJohn Adams
Company StatusDissolved
Company Number04310760
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleRetail
Correspondence AddressHope House Hornby Road
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AF
Secretary NameChristine Claire Adams
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleRetail
Correspondence AddressHope House
Hornby Road, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2006Notice of move from Administration to Dissolution (10 pages)
26 June 2006Administrator's progress report (10 pages)
14 February 2006Result of meeting of creditors (6 pages)
14 February 2006Result of meeting of creditors (8 pages)
27 January 2006Statement of administrator's proposal (3 pages)
17 January 2006Registered office changed on 17/01/06 from: atomic sports LTD 357 linthorpe road middlesbrough TS5 6AB (1 page)
12 January 2006Appointment of an administrator (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 25/10/04; full list of members (6 pages)
14 August 2004Particulars of mortgage/charge (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(6 pages)
18 February 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
8 November 2002Return made up to 25/10/02; full list of members (6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 31 corsham street london N1 6DR (1 page)
25 October 2001Incorporation (18 pages)