ATMORE NORTHWEST LIMITED

Register to unlock more data on OkredoRegister

ATMORE NORTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02436003

Incorporation date

25/10/1989

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 25/10/1989)
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 icon06/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon09/07/2020
Satisfaction of charge 22 in full
dot icon09/07/2020
Satisfaction of charge 11 in full
dot icon09/07/2020
Satisfaction of charge 27 in full
dot icon09/07/2020
Satisfaction of charge 13 in full
dot icon09/07/2020
Satisfaction of charge 14 in full
dot icon09/07/2020
Satisfaction of charge 25 in full
dot icon09/07/2020
Satisfaction of charge 29 in full
dot icon09/07/2020
Satisfaction of charge 12 in full
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
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 Properties Limited as a person with significant control on 2020-01-13
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Director's details changed for Mr Anthony Nigel Carson on 2019-11-18
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
Change of details for Atmore Properties Limited as a person with significant control 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 icon28/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon15/06/2018
Satisfaction of charge 10 in full
dot icon15/06/2018
Satisfaction of charge 26 in full
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Satisfaction of charge 8 in full
dot icon20/12/2017
Satisfaction of charge 16 in full
dot icon20/12/2017
Satisfaction of charge 15 in full
dot icon20/12/2017
Satisfaction of charge 18 in full
dot icon19/12/2017
Satisfaction of charge 23 in full
dot icon19/12/2017
Satisfaction of charge 24 in full
dot icon19/12/2017
Satisfaction of charge 28 in full
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon15/02/2017
Part of the property or undertaking has been released and no longer forms part of charge 25
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-03-31
dot icon05/03/2015
Termination of appointment of Alan Snowball as a director on 2015-02-28
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Director's details changed for Mr Anthony Nigel Carson on 2013-12-01
dot icon13/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
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 icon15/11/2012
Full accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Melvyn Grodner as a director
dot icon25/05/2012
Termination of appointment of Delia Grodner as a director
dot icon25/05/2012
Termination of appointment of Delia Grodner as a secretary
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 Delia Joy Grodner on 2012-01-01
dot icon20/03/2012
Secretary's details changed for Delia Joy Grodner 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 icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Janet Margaret Hannah on 2010-08-24
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 29
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon25/09/2009
Appointment terminated director peter owen
dot icon15/04/2009
Director appointed peter robert owen
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 25/10/08; full list of members
dot icon06/12/2007
Return made up to 25/10/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 25/10/06; full list of members
dot icon23/11/2006
New secretary appointed
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon25/05/2006
Registered office changed on 25/05/06 from: minster house paradise street liverpool 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 icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Return made up to 25/10/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 25/10/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-06-30
dot icon31/10/2003
Return made up to 25/10/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 25/10/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-06-30
dot icon03/11/2001
Return made up to 25/10/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-06-30
dot icon27/10/2000
Return made up to 25/10/00; full list of members
dot icon16/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon23/11/1999
Return made up to 25/10/99; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon13/04/1999
Full accounts made up to 1998-06-30
dot icon24/03/1999
Particulars of mortgage/charge
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon06/11/1998
Return made up to 25/10/98; full list of members
dot icon24/06/1998
Particulars of mortgage/charge
dot icon10/04/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Full accounts made up to 1997-06-30
dot icon02/01/1998
Return made up to 25/10/97; no change of members
dot icon12/03/1997
Particulars of mortgage/charge
dot icon30/01/1997
Full accounts made up to 1996-06-30
dot icon24/12/1996
Return made up to 28/10/96; no change of members
dot icon24/12/1996
Director's particulars changed
dot icon17/10/1996
Director's particulars changed
dot icon10/10/1996
Memorandum and Articles of Association
dot icon09/10/1996
Resolutions
dot icon20/02/1996
Full accounts made up to 1995-06-30
dot icon20/12/1995
Return made up to 25/10/95; full list of members
dot icon25/11/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon09/02/1995
Location of register of members
dot icon07/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 25/10/94; no change of members
dot icon28/06/1994
Particulars of mortgage/charge
dot icon11/03/1994
Full accounts made up to 1993-06-30
dot icon16/11/1993
Return made up to 25/10/93; full list of members
dot icon23/06/1993
Registered office changed on 23/06/93 from: martins building 4 water street liverpool L2 3UU
dot icon06/05/1993
Particulars of mortgage/charge
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Return made up to 25/10/92; no change of members
dot icon25/06/1992
Particulars of mortgage/charge
dot icon30/05/1992
Particulars of mortgage/charge
dot icon18/03/1992
Full accounts made up to 1991-06-30
dot icon17/03/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon05/02/1992
Return made up to 30/09/91; no change of members
dot icon25/11/1991
Particulars of mortgage/charge
dot icon16/02/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 30/09/90; full list of members
dot icon06/10/1990
Particulars of mortgage/charge
dot icon17/07/1990
New secretary appointed;new director appointed
dot icon17/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1990
Accounting reference date notified as 30/06
dot icon06/11/1989
Director resigned;new director appointed
dot icon25/10/1989
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
1.69M
-
0.00
27.34K
-
2022
0
1.69M
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Anthony Nigel
Director
18/10/2011 - Present
29
Shepherd, Charles Robert Leonard
Director
31/03/2015 - Present
28
Owen, Peter Robert
Director
16/03/2009 - 11/08/2009
6
Geddes, Janet Margaret
Secretary
06/11/2006 - Present
10

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 NORTHWEST LIMITED

ATMORE NORTHWEST LIMITED is an(a) Dissolved company incorporated on 25/10/1989 with the registered office located at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET. 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 ATMORE NORTHWEST LIMITED?

toggle

ATMORE NORTHWEST LIMITED is currently Dissolved. It was registered on 25/10/1989 and dissolved on 13/08/2024.

Where is ATMORE NORTHWEST LIMITED located?

toggle

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

What does ATMORE NORTHWEST LIMITED do?

toggle

ATMORE NORTHWEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATMORE NORTHWEST LIMITED?

toggle

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