Company NameDan Russell & Atlas Developments Limited
Company StatusDissolved
Company Number07323893
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Frank David Science Russell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNo 3 Aglionby Street
Carlisle
Cumbria
CA1 1RE
Secretary NameMr James William Alexander Cruickshank
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressInglewood Wreay Syke
Wreay
Nr. Carlisle
Cumbria
CA4 0RL

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£164,325
Cash£24,754
Current Liabilities£410,719

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (18 pages)
10 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (18 pages)
10 April 2015Liquidators statement of receipts and payments to 10 February 2015 (18 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
17 March 2014Liquidators statement of receipts and payments to 10 February 2014 (23 pages)
17 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (23 pages)
17 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (23 pages)
25 February 2013Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 25 February 2013 (2 pages)
22 February 2013Statement of affairs with form 4.19 (9 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (2 pages)
22 February 2013Appointment of a voluntary liquidator (2 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (9 pages)
8 October 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(3 pages)
8 October 2012Termination of appointment of James Cruickshank as a secretary (1 page)
8 October 2012Termination of appointment of James Cruickshank as a secretary (1 page)
8 October 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(3 pages)
6 June 2012Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL England on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL England on 10 April 2012 (1 page)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)