Company NameAtlantic (Cooks Hole) Limited
Company StatusDissolved
Company Number04594344
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameBroomco (3069) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Nixon Chapman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameAdrian Paul Kirby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressBarfold, Tennysons Lane
Roundhurst
West Sussex
GU27 3BN
Secretary NameMr Peter Nixon Chapman
NationalityBritish
StatusClosed
Appointed28 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameAdam Share
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2005)
RoleCompany Director
Correspondence Address7 Barn Owl Close
Corby Glen
Grantham
Lincolnshire
NG33 4TB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2003(1 year after company formation)
Appointment DurationResigned same day (resigned 25 November 2003)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameParkes Management Limited (Corporation)
StatusResigned
Appointed07 January 2004(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 January 2004)
Correspondence AddressRifsons Rifsons House
63-64 Charles Lane St Johns Wood
London
NW8 7SB

Location

Registered AddressSatley House
Satley
Bishop Auckland
Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2005Director resigned (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
2 February 2005New director appointed (1 page)
18 November 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
31 October 2004Director resigned (1 page)
31 October 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (4 pages)
18 June 2004Director resigned (1 page)
27 April 2004Return made up to 19/11/03; full list of members (7 pages)
11 March 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
13 February 2004Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 February 2004Company name changed broomco (3069) LIMITED\certificate issued on 06/02/04 (2 pages)
19 November 2002Incorporation (17 pages)