ATRAY LTD

Register to unlock more data on OkredoRegister

ATRAY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09041177

Incorporation date

15/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Sale Point, 126 - 150 Washway Road, Sale M33 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon07/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2024
Order of court to wind up
dot icon09/12/2023
Termination of appointment of Simon Robert Goldhill as a director on 2023-10-12
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Auditor's resignation
dot icon01/11/2022
Termination of appointment of Anthony Leonard Clark Stockdale as a director on 2022-11-01
dot icon28/09/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2022
Certificate of change of name
dot icon28/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon24/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon12/08/2020
Change of details for Mll Limited as a person with significant control on 2019-01-01
dot icon10/08/2020
Cessation of Metamorph Group Limited as a person with significant control on 2019-01-01
dot icon10/08/2020
Notification of Mll Limited as a person with significant control on 2019-01-01
dot icon25/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon20/03/2020
Satisfaction of charge 090411770002 in full
dot icon03/02/2020
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon04/04/2019
Termination of appointment of Christopher Martin Cann as a director on 2019-04-04
dot icon07/01/2019
Termination of appointment of Christine Clare Stockdale as a director on 2018-12-31
dot icon25/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/10/2018
Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6RJ England to Sale Point 126 - 150 Washway Road Sale M33 6AG on 2018-10-19
dot icon22/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon01/03/2018
Satisfaction of charge 090411770001 in full
dot icon26/01/2018
Registration of charge 090411770003, created on 2018-01-25
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mrs Christine Clare Stockdale on 2017-07-10
dot icon12/07/2017
Appointment of Mrs Christine Clare Stockdale as a director on 2017-07-10
dot icon29/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon29/06/2017
Notification of Metamorph Group Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Termination of appointment of Alan James Webb as a director on 2017-05-15
dot icon07/06/2017
Termination of appointment of David George Bentley as a director on 2017-06-05
dot icon09/02/2017
Appointment of Mr Alan James Webb as a director on 2017-01-27
dot icon05/01/2017
Termination of appointment of Robert Michael Labadie as a director on 2016-11-30
dot icon07/12/2016
Registration of charge 090411770002, created on 2016-12-01
dot icon25/10/2016
Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to Sale Point 126-150 Washway Road Sale M33 6RJ on 2016-10-25
dot icon18/10/2016
Appointment of Mr Christopher Martin Cann as a director on 2016-10-18
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Registration of charge 090411770001, created on 2016-06-20
dot icon31/05/2016
Registered office address changed from Trigen House Trigen House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8AB England to 55 Spring Gardens Manchester M2 2BY on 2016-05-31
dot icon14/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2016
Director's details changed for Mr Anthony Leonard Clark Stockdale on 2016-01-07
dot icon07/01/2016
Director's details changed for Mr Simon Robert Goldhill on 2016-01-07
dot icon04/01/2016
Resolutions
dot icon21/12/2015
Appointment of Mr Robert Michael Labadie as a director on 2015-12-17
dot icon21/12/2015
Appointment of Mr David George Bentley as a director on 2015-12-17
dot icon18/12/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to Trigen House Trigen House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8AB on 2015-12-18
dot icon17/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon16/06/2015
Appointment of Anthony Leonard Clark Stockdale as a director on 2015-06-01
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
13/05/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2021
2
0.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Clare Stockdale
Director
10/07/2017 - 31/12/2018
4
Stockdale, Anthony Leonard Clark
Director
01/06/2015 - 01/11/2022
70
Webb, Alan James
Director
27/01/2017 - 15/05/2017
15
Bentley, David George
Director
17/12/2015 - 05/06/2017
55
Cann, Christopher Martin
Director
18/10/2016 - 04/04/2019
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ATRAY LTD

ATRAY LTD is an(a) Liquidation company incorporated on 15/05/2014 with the registered office located at Sale Point, 126 - 150 Washway Road, Sale M33 6AG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATRAY LTD?

toggle

ATRAY LTD is currently Liquidation. It was registered on 15/05/2014 .

Where is ATRAY LTD located?

toggle

ATRAY LTD is registered at Sale Point, 126 - 150 Washway Road, Sale M33 6AG.

What does ATRAY LTD do?

toggle

ATRAY LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ATRAY LTD have?

toggle

ATRAY LTD had 2 employees in 2021.

What is the latest filing for ATRAY LTD?

toggle

The latest filing was on 07/10/2024: Notice to Registrar of Companies of Notice of disclaimer.