NEW ATLANTIC COUNTRY SUPERSTORES LIMITED

Register to unlock more data on OkredoRegister

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05535476

Incorporation date

12/08/2005

Size

-

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon28/02/2020
Final Gazette dissolved following liquidation
dot icon28/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Registered office address changed from The Old Mill Earsham Bungay Suffolk NR35 2TQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2018-11-12
dot icon06/11/2018
Registered office address changed from The Old Mill Earsham Bungay Suffolk NR35 2TQ to The Old Mill Earsham Bungay Suffolk NR35 2TQ on 2018-11-06
dot icon02/11/2018
Statement of affairs
dot icon02/11/2018
Appointment of a voluntary liquidator
dot icon02/11/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Andrew Harry Cohen on 2015-08-01
dot icon19/08/2015
Director's details changed for Darren Barry Brown on 2015-08-01
dot icon19/08/2015
Director's details changed for Andrew Harry Cohen on 2015-08-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Previous accounting period shortened from 2014-09-30 to 2014-04-30
dot icon30/10/2014
Registration of charge 055354760002, created on 2014-10-30
dot icon15/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Colin Alec Agness as a director on 2013-09-30
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon13/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Appointment of Mr Colin Alec Agness as a director
dot icon03/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 12/08/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/10/2008
Return made up to 12/08/08; full list of members
dot icon12/12/2007
Return made up to 12/08/07; full list of members
dot icon27/02/2007
Ad 05/02/07--------- £ si 60000@1=60000 £ ic 100/60100
dot icon27/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Director resigned
dot icon04/10/2006
Return made up to 12/08/06; full list of members
dot icon14/08/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon06/12/2005
Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon01/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
£ nc 10000/100000 25/08/05
dot icon02/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Registered office changed on 01/09/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
Director resigned
dot icon24/08/2005
Nc inc already adjusted 12/08/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon12/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Harry Brown
Director
11/11/2005 - Present
9
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/08/2005 - 18/08/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/08/2005 - 18/08/2005
12820
Swaby, Jane Barbara
Director
18/08/2005 - 20/09/2006
4
Cohen, Andrew Harry
Director
11/11/2005 - Present
2

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 NEW ATLANTIC COUNTRY SUPERSTORES LIMITED

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED is an(a) Dissolved company incorporated on 12/08/2005 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. 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 NEW ATLANTIC COUNTRY SUPERSTORES LIMITED?

toggle

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED is currently Dissolved. It was registered on 12/08/2005 and dissolved on 28/02/2020.

Where is NEW ATLANTIC COUNTRY SUPERSTORES LIMITED located?

toggle

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does NEW ATLANTIC COUNTRY SUPERSTORES LIMITED do?

toggle

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for NEW ATLANTIC COUNTRY SUPERSTORES LIMITED?

toggle

The latest filing was on 28/02/2020: Final Gazette dissolved following liquidation.