ATLAS CLEAN AIR LIMITED

Register to unlock more data on OkredoRegister

ATLAS CLEAN AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908503

Incorporation date

18/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon21/09/2024
Final Gazette dissolved following liquidation
dot icon21/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-09-07
dot icon11/07/2023
Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
dot icon20/06/2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-20
dot icon27/10/2022
Liquidators' statement of receipts and payments to 2022-09-07
dot icon16/09/2021
Registered office address changed from St Michaels Hall Cottage Hall Lane St. Michaels Preston Lancs PR3 0TQ England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2021-09-16
dot icon16/09/2021
Appointment of a voluntary liquidator
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Statement of affairs
dot icon24/05/2021
Termination of appointment of Nigel Dean Ritson as a director on 2021-05-21
dot icon01/04/2021
Termination of appointment of Anthony Vaughan Waters as a director on 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2020
Termination of appointment of Stephen Edworthy as a director on 2020-03-31
dot icon17/08/2020
Registered office address changed from 6 Millenium City Park Bluebell Way Ribbleton Preston Lancs PR2 5PY to St Michaels Hall Cottage Hall Lane St. Michaels Preston Lancs PR3 0TQ on 2020-08-17
dot icon21/05/2020
Appointment of Mrs Judith Marie Riley as a director on 2020-05-10
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Registration of charge 039085030006, created on 2020-02-27
dot icon03/03/2020
Registration of charge 039085030007, created on 2020-02-27
dot icon09/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon23/01/2019
Termination of appointment of Nigel Phillip Coles as a director on 2017-11-17
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/07/2016
Appointment of Mr Nigel Phillip Coles as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mr Anthony Vaughan Waters as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mr Nigel Dean Ritson as a director on 2016-07-01
dot icon13/04/2016
Registration of charge 039085030005, created on 2016-04-08
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/07/2012
Registered office address changed from 5 Carrside Lomeshaye Industrial Park Nelson Lancashire BB9 6RX on 2012-07-05
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/02/2010
Director's details changed for Stephen Edworthy on 2010-02-03
dot icon04/02/2010
Director's details changed for Paul Alan Riley on 2010-02-03
dot icon23/01/2009
Return made up to 06/01/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/01/2008
Return made up to 06/01/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 06/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/10/2006
Registered office changed on 20/10/06 from: 185 lomeshaye business village nelson lancashire BB9 7DR
dot icon27/01/2006
Return made up to 06/01/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon29/07/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon13/01/2004
Return made up to 06/01/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/02/2003
Return made up to 18/01/03; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/02/2002
Return made up to 18/01/02; full list of members
dot icon20/02/2002
New secretary appointed
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon23/03/2000
New director appointed
dot icon18/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Certificate of change of name
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: 73 albert road colne lancashire BB8 0BP
dot icon30/01/2000
Secretary resigned
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Registered office changed on 30/01/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon18/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
31/01/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
17/01/2000 - 17/01/2000
5391
JPCORD LIMITED
Nominee Director
17/01/2000 - 17/01/2000
5355
Riley, Paul Alan
Director
29/02/2000 - Present
14
Edworthy, Stephen
Director
30/01/2000 - 30/03/2020
5
Waters, Anthony Vaughan
Director
30/06/2016 - 30/03/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ATLAS CLEAN AIR LIMITED

ATLAS CLEAN AIR LIMITED is an(a) Dissolved company incorporated on 18/01/2000 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. 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 ATLAS CLEAN AIR LIMITED?

toggle

ATLAS CLEAN AIR LIMITED is currently Dissolved. It was registered on 18/01/2000 and dissolved on 21/09/2024.

Where is ATLAS CLEAN AIR LIMITED located?

toggle

ATLAS CLEAN AIR LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ATLAS CLEAN AIR LIMITED do?

toggle

ATLAS CLEAN AIR LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ATLAS CLEAN AIR LIMITED?

toggle

The latest filing was on 21/09/2024: Final Gazette dissolved following liquidation.