ATMORE (BANGOR) LIMITED

Register to unlock more data on OkredoRegister

ATMORE (BANGOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548561

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon16/05/2024
Application to strike the company off the register
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/09/2020
Satisfaction of charge 6 in full
dot icon15/09/2020
Satisfaction of charge 7 in full
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon13/01/2020
Director's details changed for Mr Anthony Nigel Carson on 2020-01-13
dot icon13/01/2020
Secretary's details changed for Mrs Janet Margaret Geddes on 2020-01-13
dot icon13/01/2020
Secretary's details changed for Sharon Warren on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 2020-01-13
dot icon13/01/2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2020-01-13
dot icon13/01/2020
Change of details for Atmore Developments Limited as a person with significant control on 2020-01-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Secretary's details changed for Mrs Janet Margaret Geddes on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Charles Robert Leonard Shepherd on 2019-11-18
dot icon18/11/2019
Secretary's details changed for Sharon Warren on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Anthony Nigel Carson on 2019-11-18
dot icon18/11/2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 2019-11-18
dot icon18/11/2019
Change of details for Atmore Developments Limited as a person with significant control on 2019-11-18
dot icon15/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon18/05/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Alan Snowball as a director on 2015-02-28
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Anthony Nigel Carson on 2013-12-01
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Director's details changed for Mr Alan Snowball on 2013-09-13
dot icon10/07/2013
Secretary's details changed for Sharon Warren on 2013-06-01
dot icon30/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Melvyn Grodner as a director
dot icon20/03/2012
Secretary's details changed for Mrs Janet Margaret Geddes on 2012-01-01
dot icon20/03/2012
Director's details changed for Mr Alan Snowball on 2011-12-01
dot icon02/02/2012
Director's details changed for Mr Anthony Nigel Carson on 2011-12-01
dot icon03/11/2011
Appointment of Mr Anthony Nigel Carson as a director
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Secretary's details changed for Janet Margaret Hannah on 2010-08-24
dot icon23/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Appointment terminated director peter owen
dot icon01/05/2009
Return made up to 17/04/09; full list of members
dot icon15/04/2009
Director appointed peter robert owen
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 17/04/08; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 17/04/07; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Secretary's particulars changed
dot icon26/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 17/04/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: minster house paradise street liverpool merseyside L1 3EU
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon19/01/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon09/12/2005
Secretary's particulars changed
dot icon26/07/2005
Return made up to 17/04/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 17/04/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon24/02/2004
Location of register of members
dot icon31/10/2003
Registered office changed on 31/10/03 from: minster house paradise street liverpool L2 3EU
dot icon27/08/2003
Accounts for a small company made up to 2002-09-30
dot icon02/07/2003
Return made up to 17/04/03; full list of members
dot icon21/03/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon18/03/2003
Certificate of change of name
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New secretary appointed
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Registered office changed on 26/02/03 from: 16A the broadway haywards heath west sussex RH16 3AL
dot icon26/02/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon05/06/2002
Accounts for a small company made up to 2001-09-30
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon31/05/2001
Return made up to 17/04/01; full list of members
dot icon13/07/2000
Memorandum and Articles of Association
dot icon11/07/2000
Certificate of change of name
dot icon16/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Secretary resigned;director resigned
dot icon05/06/2000
New secretary appointed
dot icon19/05/2000
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon10/05/2000
Return made up to 17/04/00; full list of members
dot icon15/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/07/1999
Return made up to 17/04/99; full list of members
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon17/04/1998
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
31/03/2023
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.25K
-
2022
0
2.00
-
0.00
2.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Persaud, Ronald
Director
31/07/1998 - 11/02/2003
4
Grodner, Melvyn
Director
11/02/2003 - 28/03/2012
14
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Director
17/04/1998 - 31/07/1998
80
LUDGATE SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/04/1998 - 31/07/1998
80
Straker, Reuben Thomas Coppin
Director
31/07/1998 - 31/05/2000
59

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

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 ATMORE (BANGOR) LIMITED

ATMORE (BANGOR) LIMITED is an(a) Dissolved company incorporated on 17/04/1998 with the registered office located at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET. There are currently 4 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 ATMORE (BANGOR) LIMITED?

toggle

ATMORE (BANGOR) LIMITED is currently Dissolved. It was registered on 17/04/1998 and dissolved on 13/08/2024.

Where is ATMORE (BANGOR) LIMITED located?

toggle

ATMORE (BANGOR) LIMITED is registered at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET.

What does ATMORE (BANGOR) LIMITED do?

toggle

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

What is the latest filing for ATMORE (BANGOR) LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.