Nantwich
Cheshire
CW5 5RL
Director Name | Mr John Andrew Scott Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Secretary Name | Mrs Daphne Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(12 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe Works 79 Hospital Street Nantwich Cheshire CW5 5RL |
Secretary Name | Mrs Daphne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 79 Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Mr Roger Burne Adams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BH |
Director Name | Stephen Grenville Perkins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2007) |
Role | Computer Consultant |
Correspondence Address | 156 Burley Road Leeds West Yorkshire LS4 2EU |
Director Name | David William Wright |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2007) |
Role | Consultant |
Correspondence Address | 156 Burley Road Leeds West Yorkshire LS4 2EU |
Secretary Name | Mr Benjamin Scott Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 January 2014) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Mrs Diane Lonsdale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters Cottage 50 Coxley Lane Middlestown Wakefield West Yorkshire WF4 4PU |
Director Name | Mr John Michael Bilyj |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Garth Croft Fairburn Knottingley West Yorkshire WF11 9HD |
Director Name | Mr Gary Manktelow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranewells Rise Leeds West Yorkshire LS15 9HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.atlasbiz.com |
---|
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Atlas Business Group Of Companies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | Full accounts made up to 31 July 2013 (10 pages) |
9 September 2014 | Full accounts made up to 31 July 2013 (10 pages) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Termination of appointment of Gary Manktelow as a director (1 page) |
25 June 2014 | Termination of appointment of Gary Manktelow as a director (1 page) |
25 June 2014 | Termination of appointment of John Bilyj as a director (1 page) |
25 June 2014 | Termination of appointment of John Bilyj as a director (1 page) |
25 June 2014 | Termination of appointment of Diane Lonsdale as a director (1 page) |
25 June 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
25 June 2014 | Termination of appointment of Diane Lonsdale as a director (1 page) |
25 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Benjamin Butler as a secretary (1 page) |
7 February 2014 | Termination of appointment of Benjamin Butler as a secretary (1 page) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 January 2014 | Satisfaction of charge 1 in full (5 pages) |
30 January 2014 | Satisfaction of charge 1 in full (5 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 February 2010 | Director's details changed for Mr John Michael Bilyj on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Gary Manktelow on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Gary Manktelow on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Diane Lonsdale on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr John Michael Bilyj on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mrs Diane Lonsdale on 12 February 2010 (2 pages) |
9 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
30 January 2009 | Secretary appointed mrs daphne butler (1 page) |
30 January 2009 | Secretary appointed mrs daphne butler (1 page) |
29 January 2009 | Memorandum and Articles of Association (11 pages) |
29 January 2009 | Memorandum and Articles of Association (11 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Director appointed mrs diane stephanie lonsdale (2 pages) |
27 January 2009 | Director appointed mr gary mantelow (2 pages) |
27 January 2009 | Director's change of particulars / gary mantelow / 02/01/2009 (1 page) |
27 January 2009 | Director appointed mrs diane stephanie lonsdale (2 pages) |
27 January 2009 | Director appointed mr john michael bilyj (2 pages) |
27 January 2009 | Director appointed mr gary mantelow (2 pages) |
27 January 2009 | Director appointed mr john michael bilyj (2 pages) |
27 January 2009 | Secretary's change of particulars / benjamin butler / 01/07/2008 (2 pages) |
27 January 2009 | Director's change of particulars / gary mantelow / 02/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / benjamin butler / 01/07/2008 (2 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of register of members (1 page) |
20 January 2009 | Company name changed strategic systems management LTD\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed strategic systems management LTD\certificate issued on 21/01/09 (2 pages) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 April 2008 | Company name changed supportive systems management LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed supportive systems management LIMITED\certificate issued on 10/04/08 (2 pages) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
6 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
24 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
11 July 2005 | Memorandum and Articles of Association (12 pages) |
11 July 2005 | Memorandum and Articles of Association (12 pages) |
4 July 2005 | Company name changed aaa financials & systems LTD.\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed aaa financials & systems LTD.\certificate issued on 04/07/05 (2 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
5 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
18 June 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
18 June 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
17 April 1998 | Return made up to 17/01/98; no change of members (4 pages) |
17 April 1998 | Return made up to 17/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 17/01/97; full list of members (8 pages) |
13 February 1998 | Return made up to 17/01/97; full list of members (8 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 2 high street sutton coldfield west midlands B72 1XA (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 2 high street sutton coldfield west midlands B72 1XA (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
17 January 1997 | Incorporation (17 pages) |
17 January 1997 | Incorporation (17 pages) |