ATLAS ENVIRONMENTS LIMITED

Register to unlock more data on OkredoRegister

ATLAS ENVIRONMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02229411

Incorporation date

11/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

217 Halliwell Road, Bolton, Lancashire BL1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1988)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon30/03/2025
Micro company accounts made up to 2024-03-30
dot icon06/02/2025
Director's details changed for Mr Rudi Anthony Muscovitch on 2025-02-05
dot icon05/02/2025
Change of details for Mr Rudi Anthony Muscovitch as a person with significant control on 2025-02-05
dot icon05/02/2025
Registered office address changed from Atlas House 1 Bellfield Avenue Cheadle Hulme Cheshire SK8 7AG to 217 Halliwell Road Bolton Lancashire BL1 3NT on 2025-02-05
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Confirmation statement made on 2024-08-31 with updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon14/09/2024
Termination of appointment of Gene Alexander Whalley as a secretary on 2024-09-01
dot icon21/02/2024
Director's details changed for Mr Rudi Anthony Muscovitch on 2023-09-01
dot icon21/02/2024
Notification of Rudi Anthony Muscovitch as a person with significant control on 2022-12-17
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Cessation of Anthony George Muscovitch as a person with significant control on 2022-12-19
dot icon01/09/2023
Termination of appointment of Anthony George Muscovitch as a director on 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon19/08/2022
Termination of appointment of James Tillotson as a director on 2022-08-15
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Secretary's details changed for Gene Alexander Whalley on 2021-12-08
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon25/05/2021
Appointment of Mr James Tillotson as a director on 2021-05-18
dot icon25/05/2021
Appointment of Mr Rudi Anthony Muscovitch as a director on 2021-05-18
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Anthony George Muscovitch on 2009-10-02
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon02/09/2008
Return made up to 31/08/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Registered office changed on 21/02/07 from: national westminster house 21-24 stamford new road altrincham cheshire WA14 1BN
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 31/08/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: charter house, latham close bredbury industrial estate stockport greater manchester SK6 2SD
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 31/08/03; full list of members
dot icon11/03/2003
Director resigned
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon13/11/2000
Registered office changed on 13/11/00 from: unit 3 the gate centre bredbury parkway bredbury stockport SK6 2SN
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon31/08/1999
Return made up to 31/08/99; no change of members
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon04/09/1998
Return made up to 31/08/98; full list of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon28/10/1997
Return made up to 31/08/97; no change of members
dot icon04/06/1997
Full accounts made up to 1997-03-31
dot icon06/11/1996
Return made up to 31/08/96; no change of members
dot icon25/07/1996
Particulars of contract relating to shares
dot icon25/07/1996
Ad 07/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Resolutions
dot icon04/07/1996
£ nc 100/1000 07/06/96
dot icon11/09/1995
Return made up to 31/08/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/04/1995
Particulars of mortgage/charge
dot icon08/12/1994
Registered office changed on 08/12/94 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ
dot icon02/11/1994
Return made up to 31/08/94; no change of members
dot icon18/07/1994
Full accounts made up to 1994-03-31
dot icon12/10/1993
Return made up to 31/08/93; no change of members
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon07/07/1993
Registered office changed on 07/07/93 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN
dot icon16/06/1993
Resolutions
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon17/11/1992
Return made up to 31/08/92; full list of members
dot icon13/07/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Full accounts made up to 1990-03-31
dot icon11/12/1991
Full accounts made up to 1989-03-31
dot icon19/09/1991
Return made up to 31/08/91; no change of members
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon06/06/1990
Certificate of change of name
dot icon21/05/1990
Return made up to 31/08/89; full list of members
dot icon06/04/1988
Secretary resigned;new secretary appointed
dot icon11/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
69.94K
-
0.00
110.87K
-
2022
6
173.06K
-
0.00
397.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tillotson, James
Director
18/05/2021 - 15/08/2022
2
Muscovitch, Rudi Anthony
Director
18/05/2021 - Present
1
Robinson, David Lawrence
Director
01/10/1999 - 05/03/2003
-
Whalley, Gene Alexander
Secretary
01/10/1999 - 01/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ENVIRONMENTS LIMITED

ATLAS ENVIRONMENTS LIMITED is an(a) Dissolved company incorporated on 11/03/1988 with the registered office located at 217 Halliwell Road, Bolton, Lancashire BL1 3NT. There is currently 1 active director 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 ENVIRONMENTS LIMITED?

toggle

ATLAS ENVIRONMENTS LIMITED is currently Dissolved. It was registered on 11/03/1988 and dissolved on 03/02/2026.

Where is ATLAS ENVIRONMENTS LIMITED located?

toggle

ATLAS ENVIRONMENTS LIMITED is registered at 217 Halliwell Road, Bolton, Lancashire BL1 3NT.

What does ATLAS ENVIRONMENTS LIMITED do?

toggle

ATLAS ENVIRONMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ATLAS ENVIRONMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.