Company NameAtlas General Insurance Services Limited
Company StatusDissolved
Company Number04338896
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Corless Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables The Woodlands
Calveley Hall Lane
Calveley
Cheshire
CW6 9LG
Director NameMr Christopher Patrick Dean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15 Birkbeck Road
Mill Hill
London
NW7 4BP
Director NameGregory Waldron
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Gardens
Trinity Street
Belle Vue
Shrewsbury
SY3 7PH
Wales
Secretary NameMr Christopher Patrick Dean
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15 Birkbeck Road
Mill Hill
London
NW7 4BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Ad 31/03/05-31/03/05 £ si 14001@1=14001 £ ic 999/15000 (2 pages)
17 August 2005Application for striking-off (1 page)
14 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 December 2003Return made up to 12/12/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 January 2002Ad 12/12/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
8 January 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Incorporation (16 pages)