ATL DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ATL DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09336007

Incorporation date

02/12/2014

Size

Dormant

Contacts

Registered address

Registered address

5 Duke Street, Southport, Merseyside PR8 1SECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon15/01/2026
Receiver's abstract of receipts and payments to 2025-11-24
dot icon26/11/2025
Notice of ceasing to act as receiver or manager
dot icon16/07/2025
Appointment of receiver or manager
dot icon03/06/2025
Satisfaction of charge 093360070006 in full
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon04/01/2024
Registration of charge 093360070011, created on 2023-12-15
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-29
dot icon15/12/2022
Accounts for a dormant company made up to 2021-12-29
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/09/2022
Compulsory strike-off action has been discontinued
dot icon02/09/2022
Accounts for a dormant company made up to 2020-12-29
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Satisfaction of charge 093360070002 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2019-12-29
dot icon18/05/2021
Registration of charge 093360070010, created on 2021-05-18
dot icon22/04/2021
Receiver's abstract of receipts and payments to 2021-03-10
dot icon17/03/2021
Satisfaction of charge 093360070001 in full
dot icon13/03/2021
Notice of ceasing to act as receiver or manager
dot icon13/03/2021
Notice of ceasing to act as receiver or manager
dot icon02/03/2021
Satisfaction of charge 093360070007 in full
dot icon01/03/2021
Registration of charge 093360070009, created on 2021-02-25
dot icon26/02/2021
Registration of charge 093360070008, created on 2021-02-25
dot icon08/02/2021
Satisfaction of charge 093360070003 in full
dot icon04/02/2021
Satisfaction of charge 093360070005 in full
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/08/2020
Director's details changed for Mr Tony Sayers on 2020-08-14
dot icon21/08/2020
Appointment of receiver or manager
dot icon21/08/2020
Appointment of receiver or manager
dot icon04/08/2020
Notification of a person with significant control statement
dot icon04/08/2020
Notification of Anthony Sayers as a person with significant control on 2020-08-04
dot icon28/07/2020
Cessation of Stephen Greenall as a person with significant control on 2020-07-24
dot icon28/07/2020
Appointment of Mr Tony Sayers as a director on 2020-07-24
dot icon28/07/2020
Notification of Stephen Greenall as a person with significant control on 2020-07-24
dot icon28/07/2020
Termination of appointment of Anthony Richard Sayers as a director on 2020-07-24
dot icon28/07/2020
Cessation of Anthony Sayers as a person with significant control on 2020-07-24
dot icon11/06/2020
Compulsory strike-off action has been discontinued
dot icon10/06/2020
Accounts for a dormant company made up to 2018-12-29
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon04/10/2019
Withdrawal of a person with significant control statement on 2019-10-04
dot icon30/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon21/01/2019
Registration of charge 093360070007, created on 2019-01-17
dot icon01/10/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon01/10/2018
Notification of Anthony Sayers as a person with significant control on 2018-09-01
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Satisfaction of charge 093360070004 in full
dot icon12/09/2018
Registration of charge 093360070006, created on 2018-09-11
dot icon20/02/2018
Withdraw the company strike off application
dot icon06/02/2018
First Gazette notice for voluntary strike-off
dot icon26/01/2018
Application to strike the company off the register
dot icon28/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/09/2017
Registration of charge 093360070005, created on 2017-09-06
dot icon01/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon01/08/2017
Termination of appointment of Michael Collins as a director on 2017-08-01
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Appointment of Mr Anthony Sayers as a director on 2017-06-26
dot icon03/07/2017
Cessation of Michael Collins as a person with significant control on 2017-05-05
dot icon21/06/2017
Registration of charge 093360070004, created on 2017-06-16
dot icon31/05/2017
Registration of charge 093360070003, created on 2017-05-24
dot icon08/05/2017
Termination of appointment of Anthony Sayers as a director on 2017-05-01
dot icon31/03/2017
Appointment of Mr Anthony Sayers as a director on 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2016-07-13 with updates
dot icon12/12/2016
Registration of charge 093360070002, created on 2016-11-28
dot icon08/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Termination of appointment of Joan Brown as a director on 2015-11-25
dot icon12/11/2015
Appointment of Joan Brown as a director on 2015-11-09
dot icon08/10/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Michael Collins as a director on 2015-07-03
dot icon03/07/2015
Termination of appointment of Tony Sayers as a director on 2015-07-01
dot icon08/01/2015
Registration of charge 093360070001, created on 2014-12-30
dot icon02/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Anthony Richard
Director
31/03/2017 - 01/05/2017
6
Sayers, Anthony Richard
Director
24/07/2020 - Present
6
Sayers, Anthony Richard
Director
26/06/2017 - 24/07/2020
6
Brown, Joan
Director
09/11/2015 - 25/11/2015
-
Collins, Michael
Director
03/07/2015 - 01/08/2017
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATL DEVELOPMENT LTD

ATL DEVELOPMENT LTD is an(a) Active company incorporated on 02/12/2014 with the registered office located at 5 Duke Street, Southport, Merseyside PR8 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATL DEVELOPMENT LTD?

toggle

ATL DEVELOPMENT LTD is currently Active. It was registered on 02/12/2014 .

Where is ATL DEVELOPMENT LTD located?

toggle

ATL DEVELOPMENT LTD is registered at 5 Duke Street, Southport, Merseyside PR8 1SE.

What does ATL DEVELOPMENT LTD do?

toggle

ATL DEVELOPMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATL DEVELOPMENT LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.