Company NameATL (North East) Limited
Company StatusDissolved
Company Number04917717
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Terry Richard Gilchrist
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address1 Cambourne Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 9DU
Secretary NameMaxwell Gilchrist
NationalityBritish
StatusClosed
Appointed17 May 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 29 August 2023)
RoleManager
Correspondence Address24 Brierfield Grove
High Banks
Sunderland
Tyne & Wear
SR4 8LZ
Director NameBryan Shaun Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleAccount Executive
Correspondence Address11 Midhurst Road
Newcastle Upon Tyne
Tyne And Wear
NE12 9NU
Secretary NameMr Terry Richard Gilchrist
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address1 Cambourne Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 9DU
Director NameBrian Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 August 2007)
RoleEngineer
Correspondence Address11 Midhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameMr David Slater
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Talbenny Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EB

Contact

Websitewww.atlnortheast.co.uk
Telephone0191 5672323
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStanfield Business Centre Addison Street
Hendon
Sunderland
Tyne And Wear
SR2 8BL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

9 at £1T. Gilchrist
9.00%
Ordinary
30 at £1T. Gilchrist
30.00%
Ordinary A
30 at £1T. Gilchrist
30.00%
Ordinary B
30 at £1T. Gilchrist
30.00%
Ordinary C
1 at £1M. Gilchrist
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,236
Cash£124
Current Liabilities£73,015

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

2 March 2009Delivered on: 5 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
28 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
9 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Termination of appointment of David Slater as a director (1 page)
29 October 2010Termination of appointment of David Slater as a director (1 page)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for David Slater on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for David Slater on 2 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for David Slater on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
14 October 2009Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE110RY on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE110RY on 14 October 2009 (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Notice of assignment of name or new name to shares (1 page)
23 January 2009Notice of assignment of name or new name to shares (1 page)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2008Return made up to 01/10/08; full list of members (4 pages)
10 December 2008Return made up to 01/10/08; full list of members (4 pages)
9 September 2008Director appointed david slater (2 pages)
9 September 2008Director appointed david slater (2 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2007Return made up to 01/10/07; full list of members (2 pages)
19 November 2007Return made up to 01/10/07; full list of members (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 December 2006Resolutions
  • RES13 ‐ Transfer shrs 31/07/06
(1 page)
14 December 2006Return made up to 01/10/06; full list of members (6 pages)
14 December 2006Return made up to 01/10/06; full list of members (6 pages)
14 December 2006Resolutions
  • RES13 ‐ Transfer shrs 31/07/06
(1 page)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
26 June 2006Registered office changed on 26/06/06 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
3 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 November 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
29 November 2004Registered office changed on 29/11/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
29 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/04
(6 pages)
29 November 2004Registered office changed on 29/11/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
29 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/04
(6 pages)
29 November 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 1 cambourne avenue seaburn sunderland tyne and wear SR6 9DU (1 page)
16 June 2004Registered office changed on 16/06/04 from: 1 cambourne avenue seaburn sunderland tyne and wear SR6 9DU (1 page)
16 June 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
1 October 2003Incorporation (15 pages)
1 October 2003Incorporation (15 pages)