Company NameAtlanta Office Products Limited
Company StatusDissolved
Company Number02370207
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAtlanta Office Products Bv (Corporation)
Date of BirthJune 1917 (Born 106 years ago)
StatusClosed
Appointed15 February 2001(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 31 August 2010)
Correspondence AddressTechniekweg 1 P.O. Box 14
9600 Aa
Hoogezand
Netherlands
Director NameWillem Bakker
Date of BirthApril 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressMuidergouw 40
1351 Ad Almere Haven
Holland
Director NameJohannes Fredrik Ross
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressDe Steiger 66
1351 Ad Almere
Haven
Foreign
Director NameLeslie Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RoleCompany Director
Correspondence Address1 Mereheath
Moreton
Wirral
Merseyside
L46 3SH
Secretary NamePeter Edmund Caldwell
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 June 1991)
RoleCompany Director
Correspondence AddressCross Keys
Lower Street
St Asaph
Clwyd
LL17 0SG
Wales
Secretary NameMrs Sandra Derbyshire
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address14 Libson Close
Fearnhead
Warrington
Cheshire
WA2 0AY
Secretary NameWim Bakker
NationalityDutch
StatusResigned
Appointed19 April 1993(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressMuidergouw 4o
1351 Pd Almere
Holland
Director NameAnne-Jan Witvoet
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed03 March 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressTeylingen 9
Huizen
1275 Cx
Netherlands
Secretary NamePiet Sibinus Bieshaar
NationalityDutch
StatusResigned
Appointed01 November 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressJonkerpad 8
Haren (Gn)
Nl9753 Cg
Netherlands
Secretary NameMiss Yvonne Angela Partridge
NationalityBritish
StatusResigned
Appointed16 February 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers
Allerthorpe
Yorks
YO42 4RW
Secretary NameFebe Helmer Geert Bolman
NationalityDutch
StatusResigned
Appointed12 November 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2008)
RoleVice President Hr & Legal
Correspondence AddressOpzienersweg 30
Haulerwijk 8433 Pm
The Netherlands
Secretary NameSmead Europe Bv (Corporation)
StatusResigned
Appointed15 February 2001(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 February 2004)
Correspondence AddressTechniekweg 1
Hoogezand
9601 Md
Netherlands

Location

Registered Address35 - 37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£141,685
Cash£70,941
Current Liabilities£614,726

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Director's Change of Particulars / smead europe bv / 01/10/2008 / Date of Birth was: 15-Jun-1917, now: none; Surname was: smead europe bv, now: atlanta office products bv; HouseName/Number was: , now: techniekweg 1; Street was: techniekweg 1, now: P.O. box 14; Area was: , now: 9600 aa; Region was: 9601 md, now: netherlands; Country was: netherlands (2 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Director's change of particulars / smead europe bv / 01/10/2008 (2 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 October 2008Company name changed smead uk LIMITED\certificate issued on 13/10/08 (2 pages)
10 October 2008Company name changed smead uk LIMITED\certificate issued on 13/10/08 (2 pages)
22 September 2008Appointment Terminated Secretary febe bolman (1 page)
22 September 2008Appointment terminated secretary febe bolman (1 page)
20 August 2008Return made up to 12/07/08; full list of members (3 pages)
20 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 March 2008Ad 26/02/08 gbp si 1@1000=1000 gbp ic 2351000/2352000 (2 pages)
18 March 2008Ad 26/02/08\gbp si 1@1000=1000\gbp ic 2351000/2352000\ (2 pages)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 12/07/07; full list of members (2 pages)
23 August 2007Return made up to 12/07/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
21 July 2006Return made up to 12/07/06; full list of members (2 pages)
21 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
17 August 2005Return made up to 12/07/05; full list of members (2 pages)
17 August 2005Return made up to 12/07/05; full list of members (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
24 May 2005Ad 28/02/05--------- £ si 1900@1=1900 £ ic 451000/452900 (2 pages)
24 May 2005Ad 28/02/05--------- £ si 1900@1=1900 £ ic 451000/452900 (2 pages)
24 May 2005Particulars of contract relating to shares (3 pages)
24 May 2005Particulars of contract relating to shares (3 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 15/02/05 (1 page)
26 April 2005Nc inc already adjusted 15/02/05 (1 page)
24 February 2005Resolutions
  • RES13 ‐ Re-consolidation 14/02/05
(1 page)
24 February 2005Resolutions
  • RES13 ‐ Re-consolidation 14/02/05
(1 page)
24 February 2005Conso 14/02/05 (1 page)
24 February 2005Conso 14/02/05 (1 page)
8 September 2004Return made up to 12/07/04; full list of members (8 pages)
8 September 2004Return made up to 12/07/04; full list of members (8 pages)
11 August 2004Full accounts made up to 31 March 2004 (14 pages)
11 August 2004Full accounts made up to 31 March 2004 (14 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
21 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Return made up to 12/07/03; full list of members (8 pages)
16 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Return made up to 12/07/02; full list of members (7 pages)
4 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Company name changed atlanta uk office supplies limit ed\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed atlanta uk office supplies limit ed\certificate issued on 25/06/02 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
20 February 2002Registered office changed on 20/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
30 October 2001Return made up to 12/07/01; full list of members (7 pages)
30 October 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (9 pages)
14 February 2001New secretary appointed;new director appointed (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2000Return made up to 12/07/00; full list of members (6 pages)
5 June 2000Company name changed office data LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed office data LIMITED\certificate issued on 06/06/00 (2 pages)
18 May 2000Ad 26/04/00--------- £ si 450000@1=450000 £ ic 1000/451000 (2 pages)
18 May 2000Nc inc already adjusted 26/04/00 (1 page)
18 May 2000Ad 26/04/00--------- £ si 450000@1=450000 £ ic 1000/451000 (2 pages)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Nc inc already adjusted 26/04/00 (1 page)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1999Return made up to 12/07/99; full list of members (6 pages)
14 December 1999Return made up to 12/07/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
20 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 12/07/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: regency house 45/49 chorley new road bolton BL1 4QR (1 page)
4 March 1998Registered office changed on 04/03/98 from: regency house 45/49 chorley new road bolton BL1 4QR (1 page)
7 October 1997Return made up to 12/07/97; no change of members (4 pages)
7 October 1997Return made up to 12/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (18 pages)
1 August 1997Full accounts made up to 31 December 1996 (18 pages)
15 August 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Return made up to 12/07/96; change of members (6 pages)
2 April 1996Full accounts made up to 31 December 1995 (18 pages)
2 April 1996Full accounts made up to 31 December 1995 (18 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
27 July 1995Return made up to 12/07/95; full list of members (6 pages)
27 July 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 April 1993Secretary resigned;new secretary appointed (2 pages)
28 April 1993Secretary resigned;new secretary appointed (2 pages)
27 March 1992Secretary resigned;new secretary appointed (2 pages)
27 March 1992Secretary resigned;new secretary appointed (2 pages)
18 December 1991Company name changed micron (screens) LIMITED\certificate issued on 19/12/91 (2 pages)
18 December 1991Company name changed micron (screens) LIMITED\certificate issued on 19/12/91 (2 pages)
18 September 1991Director resigned (2 pages)
18 September 1991Director resigned (2 pages)
30 August 1991Secretary resigned;new secretary appointed (2 pages)
30 August 1991Secretary resigned;new secretary appointed (2 pages)
22 July 1991Director resigned (2 pages)
22 July 1991Director resigned (2 pages)
4 December 1990Secretary resigned;new secretary appointed (2 pages)
4 December 1990Secretary resigned;new secretary appointed (2 pages)
22 November 1990New director appointed (2 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
22 November 1990New director appointed (2 pages)
26 October 1990Ad 15/10/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 October 1990Ad 15/10/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1990£ nc 100/1000 09/10/90 (1 page)
26 October 1990£ nc 100/1000 09/10/90 (1 page)
26 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1990Ad 27/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1990Ad 27/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
13 September 1989New director appointed (2 pages)
13 September 1989New director appointed (2 pages)
13 June 1989Memorandum and Articles of Association (12 pages)
13 June 1989Memorandum and Articles of Association (12 pages)
1 June 1989Company name changed dernhead LIMITED\certificate issued on 02/06/89 (2 pages)
1 June 1989Company name changed dernhead LIMITED\certificate issued on 02/06/89 (2 pages)
31 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 April 1989Incorporation (16 pages)
10 April 1989Incorporation (16 pages)