Company NameAtaris Solutions Limited
Company StatusDissolved
Company Number06883072
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)
Previous NameIntegra Recruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
Director NameMr Paul Lewis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
Secretary NameMr David Lewis
NationalityBritish
StatusClosed
Appointed11 May 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
Director NameMr Paul Anthony Quinn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address634 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Kevin Bradshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address634 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU

Location

Registered Address634 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

50 at £1David Lewis
50.00%
Ordinary
50 at £1Paul Lewis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Paul Anthony Quinn on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr David Lewis on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr David Lewis on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr David Lewis on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Paul Lewis on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Paul Lewis on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr David Lewis on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Paul Anthony Quinn on 24 April 2012 (2 pages)
7 February 2012Appointment of Mr Paul Anthony Quinn as a director on 3 February 2012 (2 pages)
7 February 2012Appointment of Mr Paul Anthony Quinn as a director (2 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 January 2012Registered office address changed from C/O Integra Recruitment Ltd 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Integra Recruitment Ltd 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 January 2012 (1 page)
13 January 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-13
(3 pages)
13 January 2012Company name changed integra recruitment LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Change of name notice (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Termination of appointment of Kevin Bradshaw as a director (1 page)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
16 May 2011Termination of appointment of Kevin Bradshaw as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Secretary's details changed for Mr David Lewis on 20 April 2010 (1 page)
6 July 2010Registered office address changed from The Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 6 July 2010 (1 page)
6 July 2010Director's details changed for Kevin Bradshaw on 21 April 2010 (2 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 6 July 2010 (1 page)
6 July 2010Director's details changed for Kevin Bradshaw on 21 April 2010 (2 pages)
6 July 2010Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 6 July 2010 (1 page)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr David Lewis on 20 April 2010 (1 page)
12 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
18 February 2010Appointment of Kevin Bradshaw as a director (3 pages)
18 February 2010Appointment of Kevin Bradshaw as a director (3 pages)
18 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
18 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
16 February 2010Registered office address changed from Sterling House 10 Wheatcroft Business Park Edwalton Nottingham NG12 4DG on 16 February 2010 (3 pages)
16 February 2010Registered office address changed from Sterling House 10 Wheatcroft Business Park Edwalton Nottingham NG12 4DG on 16 February 2010 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2009Secretary appointed mr david lewis (1 page)
15 May 2009Director appointed mr paul lewis (1 page)
15 May 2009Director appointed mr david lewis (1 page)
15 May 2009Director appointed mr paul lewis (1 page)
15 May 2009Director appointed mr david lewis (1 page)
15 May 2009Secretary appointed mr david lewis (1 page)
22 April 2009Appointment Terminated Director yomtov jacobs (1 page)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
21 April 2009Incorporation (9 pages)
21 April 2009Incorporation (9 pages)