ATLANTIC GRANITE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC GRANITE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02276164

Incorporation date

10/07/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Breedon Hall, Breedon On The Hill, Derby DE73 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1988)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon05/07/2010
Application to strike the company off the register
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Colin Mcleod as a director
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon17/06/2007
New director appointed
dot icon11/02/2007
Return made up to 21/01/07; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon03/08/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 21/01/06; full list of members
dot icon11/09/2005
Accounts made up to 2004-12-31
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
Director resigned
dot icon20/02/2005
Return made up to 21/01/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon26/04/2003
Accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon09/07/2002
Accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 21/01/02; full list of members
dot icon05/11/2001
Registered office changed on 06/11/01 from: 2475 regents court the crescent solihull birmingham B37 7YE
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 21/01/01; full list of members
dot icon26/07/2000
Accounts made up to 1999-12-31
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
New secretary appointed
dot icon05/05/1999
Accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 21/01/99; no change of members
dot icon18/10/1998
Accounts made up to 1997-12-31
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
New secretary appointed
dot icon15/03/1998
Director resigned
dot icon19/02/1998
Return made up to 21/01/98; full list of members
dot icon11/02/1998
Director resigned
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned;director resigned
dot icon07/12/1997
Registered office changed on 08/12/97 from: 135ALLPORTSTREET cannock staffordshire WS11 1JZ
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon14/09/1997
Director resigned
dot icon06/03/1997
Auditor's resignation
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 21/01/97; no change of members
dot icon30/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon22/12/1996
New director appointed
dot icon22/12/1996
Secretary resigned;director resigned
dot icon22/12/1996
New secretary appointed;new director appointed
dot icon22/12/1996
Director resigned
dot icon13/02/1996
Return made up to 24/01/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
Full accounts made up to 1994-03-31
dot icon18/12/1995
New secretary appointed;new director appointed
dot icon12/12/1995
Secretary resigned;director resigned
dot icon19/10/1995
Registered office changed on 20/10/95 from: crossgate road park farm north redditch B98 7SN
dot icon03/02/1995
Return made up to 24/01/95; full list of members
dot icon03/02/1995
Registered office changed on 04/02/95
dot icon01/08/1994
Declaration of satisfaction of mortgage/charge
dot icon01/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1994
Registered office changed on 25/03/94 from: 2 church street burnham bucks SL1 7HZ
dot icon26/02/1994
Director resigned
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon05/02/1994
Return made up to 24/01/94; full list of members
dot icon23/12/1993
Particulars of mortgage/charge
dot icon18/12/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
New director appointed
dot icon28/03/1993
Accounting reference date extended from 31/03 to 30/04
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/01/1993
Return made up to 24/01/93; no change of members
dot icon23/01/1993
Secretary's particulars changed
dot icon15/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Return made up to 24/01/92; no change of members
dot icon23/01/1992
Director's particulars changed
dot icon09/06/1991
New director appointed
dot icon19/05/1991
Return made up to 23/01/91; full list of members
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Director resigned
dot icon02/09/1990
Registered office changed on 03/09/90 from: 45,high street burnham bucks SL1 7JD
dot icon11/04/1990
Return made up to 24/01/90; full list of members
dot icon29/10/1989
Accounts for a small company made up to 1989-03-31
dot icon01/03/1989
New director appointed
dot icon11/10/1988
Particulars of mortgage/charge
dot icon19/09/1988
New director appointed
dot icon07/09/1988
Wd 17/08/88 ad 03/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon10/08/1988
Memorandum and Articles of Association
dot icon08/08/1988
New director appointed
dot icon02/08/1988
Director resigned;new director appointed
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon02/08/1988
Registered office changed on 03/08/88 from: 2 baches street london N1 6UB
dot icon31/07/1988
Certificate of change of name
dot icon31/07/1988
Resolutions
dot icon10/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Philip Allan
Director
30/11/1995 - 19/12/1996
26
Bowden, Philip
Director
27/08/1997 - 08/03/1998
17
Ross, Timothy Stuart
Director
18/12/1996 - 21/08/1997
71
Mcleod, Colin Vaughan
Director
20/08/1997 - 16/08/2005
85
Mcleod, Colin Vaughan
Director
27/03/2007 - 01/10/2009
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC GRANITE (U.K.) LIMITED

ATLANTIC GRANITE (U.K.) LIMITED is an(a) Dissolved company incorporated on 10/07/1988 with the registered office located at Breedon Hall, Breedon On The Hill, Derby DE73 8AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC GRANITE (U.K.) LIMITED?

toggle

ATLANTIC GRANITE (U.K.) LIMITED is currently Dissolved. It was registered on 10/07/1988 and dissolved on 25/10/2010.

Where is ATLANTIC GRANITE (U.K.) LIMITED located?

toggle

ATLANTIC GRANITE (U.K.) LIMITED is registered at Breedon Hall, Breedon On The Hill, Derby DE73 8AN.

What is the latest filing for ATLANTIC GRANITE (U.K.) LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.