Wallasey
Merseyside
CH45 5HZ
Wales
Secretary Name | Carol Hearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Oarside Drive Wallasey Merseyside CH45 5HZ Wales |
Secretary Name | Mr Eric Nieto Hearn |
---|---|
Status | Current |
Appointed | 01 September 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 39 Oarside Drive Wallasey CH45 5HZ Wales |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Secretary Name | Charles Nieto Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 June 2004) |
Role | Textile Printer |
Correspondence Address | 16 Nant Park Court Wallasey Merseyside CH45 1NP Wales |
Website | atlas-textile.co.uk |
---|---|
Telephone | 0151 2111957 |
Telephone region | Liverpool |
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Eric Nieto Hearn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,780 |
Cash | £3,095 |
Current Liabilities | £62,205 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 December 1991 | Delivered on: 18 December 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 29 March 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 29 March 2022 (2 pages) |
18 February 2023 | Termination of appointment of Carol Hearn as a secretary on 20 December 2022 (1 page) |
9 February 2023 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 9 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 November 2022 | Appointment of Mr Eric Nieto Hearn as a secretary on 1 September 2022 (2 pages) |
5 May 2022 | Registered office address changed from C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 5 May 2022 (1 page) |
25 March 2022 | Micro company accounts made up to 29 March 2021 (4 pages) |
24 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 29 March 2020 (4 pages) |
3 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 29 March 2019 (4 pages) |
17 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
19 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
23 October 2006 | Return made up to 28/01/06; full list of members (6 pages) |
23 October 2006 | Return made up to 28/01/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 3.10 Cotton exchange building old hall street liverpool L3 9LQ (1 page) |
27 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 3.10 Cotton exchange building old hall street liverpool L3 9LQ (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members
|
5 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members
|
4 February 2000 | Return made up to 28/01/00; full list of members
|
4 February 2000 | Return made up to 28/01/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 January 1991 | Incorporation (21 pages) |