ATLAS CLENSOL LIMITED

Register to unlock more data on OkredoRegister

ATLAS CLENSOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00220112

Incorporation date

07/03/1927

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-10-27
dot icon07/11/2016
Return of final meeting in a members' voluntary winding up
dot icon31/12/2015
Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 2015-12-31
dot icon24/12/2015
Appointment of a voluntary liquidator
dot icon24/12/2015
Resolutions
dot icon24/12/2015
Declaration of solvency
dot icon09/12/2015
Statement by Directors
dot icon09/12/2015
Statement of capital on 2015-12-09
dot icon09/12/2015
Solvency Statement dated 09/11/15
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/11/2015
Resolutions
dot icon06/10/2015
Termination of appointment of Toby Richard Woolrych as a director on 2015-10-06
dot icon06/10/2015
Appointment of Mr Philip Bernard Griffin-Smith as a director on 2015-10-06
dot icon03/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/09/2015
Resolutions
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Jeremy Simpson as a director
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Mr Toby Richard Woolrych as a director
dot icon29/08/2012
Termination of appointment of Christopher Surch as a director
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Appointment of Mr Jeremy John Cobbett Simpson as a director
dot icon02/08/2011
Termination of appointment of Mark Saunders as a director
dot icon14/06/2011
Appointment of Mr Mark Ian Saunders as a director
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Robert Ian Cartwright on 2009-11-12
dot icon23/11/2009
Secretary's details changed for Philip Bernard Griffin-Smith on 2009-11-13
dot icon03/06/2009
Appointment terminated director fraser welham
dot icon19/05/2009
Director appointed christopher surch
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from astor house station road bourne end buckinghamshire SL8 5YP
dot icon06/05/2008
Secretary appointed philip bernard griffin-smith
dot icon06/05/2008
Appointment terminated secretary carolyn gibson
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon10/02/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon28/03/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon04/06/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-04-04
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: north road ellesmere port south wirral L65 1AE
dot icon16/08/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Director resigned
dot icon24/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Director's particulars changed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Director's particulars changed
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
New director appointed
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Full accounts made up to 1992-12-31
dot icon25/03/1994
Return made up to 31/12/93; no change of members
dot icon05/09/1993
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Registered office changed on 22/10/92 from: 33 sekforde street london EC1R ohh
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon04/02/1992
Director resigned
dot icon21/01/1992
New director appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon26/04/1991
Director resigned
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1991
Director resigned
dot icon01/03/1991
Director resigned
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon17/12/1990
Director resigned
dot icon30/08/1990
Full accounts made up to 1989-06-30
dot icon03/07/1990
Accounting reference date extended from 30/06 to 31/12
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Full accounts made up to 1988-06-30
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon10/01/1989
New director appointed
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Resolutions
dot icon26/09/1988
Registered office changed on 26/09/88 from: 33 sekforce street london EC1R ohh
dot icon04/08/1988
Registered office changed on 04/08/88 from: fowler road, hainault, essex
dot icon27/07/1988
Secretary resigned;new secretary appointed
dot icon07/07/1988
Particulars of mortgage/charge
dot icon12/05/1988
New director appointed
dot icon12/05/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon29/02/1988
Full accounts made up to 1986-12-31
dot icon15/02/1988
Return made up to 22/06/87; full list of members
dot icon24/03/1987
Particulars of mortgage/charge
dot icon30/12/1986
New director appointed
dot icon30/12/1986
Certificate of change of name
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon21/11/1986
Return made up to 15/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welham, Fraser Andrew Norton
Director
01/01/2006 - 27/05/2009
54
Brown, Colin Andrew
Director
01/08/1999 - 14/05/2004
11
Flynn, David Robert
Secretary
30/06/1995 - 18/10/1999
9
Gibson, Carolyn Ann
Secretary
01/02/2007 - 30/04/2008
20
Cartwright, Robert Ian
Director
05/11/2007 - Present
42

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 ATLAS CLENSOL LIMITED

ATLAS CLENSOL LIMITED is an(a) Dissolved company incorporated on 07/03/1927 with the registered office located at 55 Baker Street, London W1U 7EU. 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 CLENSOL LIMITED?

toggle

ATLAS CLENSOL LIMITED is currently Dissolved. It was registered on 07/03/1927 and dissolved on 07/02/2017.

Where is ATLAS CLENSOL LIMITED located?

toggle

ATLAS CLENSOL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ATLAS CLENSOL LIMITED do?

toggle

ATLAS CLENSOL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLAS CLENSOL LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.