Active - Proposal to Strike off
Company Information for ATL (NORTH EAST) LIMITED
Stanfield Business Centre Addison Street, Hendon, Sunderland, TYNE AND WEAR, SR2 8BL,
|
Company Registration Number
04917717
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ATL (NORTH EAST) LIMITED | |
Legal Registered Office | |
Stanfield Business Centre Addison Street Hendon Sunderland TYNE AND WEAR SR2 8BL Other companies in SR2 | |
Company Number | 04917717 | |
---|---|---|
Company ID Number | 04917717 | |
Date formed | 2003-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 2022-11-30 | |
Latest return | 2022-09-27 | |
Return next due | 2023-10-11 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-16 23:59:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAXWELL GILCHRIST |
||
TERRY RICHARD GILCHRIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SLATER |
Director | ||
BRIAN CLARKE |
Director | ||
TERRY RICHARD GILCHRIST |
Company Secretary | ||
BRYAN SHAUN CLARK |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHARD GILCHRIST / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM C/O RW AND CO ACCOUNTANTS SUITE 4 EARLS HOUSE EARLS WAY TEAM VALLEY GATESHEAD TYNE & WEAR NE110RY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES01 | ALTER ARTICLES 01/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID SLATER | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES13 | TRANSFER SHRS 31/07/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 1 CAMBOURNE AVENUE SEABURN SUNDERLAND TYNE AND WEAR SR6 9DU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 2,880 |
---|---|---|
Creditors Due After One Year | 2012-03-01 | £ 6,720 |
Creditors Due Within One Year | 2013-02-28 | £ 84,514 |
Creditors Due Within One Year | 2012-03-01 | £ 80,841 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATL (NORTH EAST) LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 354 |
Current Assets | 2013-02-28 | £ 65,788 |
Current Assets | 2012-03-01 | £ 60,367 |
Debtors | 2013-02-28 | £ 63,140 |
Debtors | 2012-03-01 | £ 53,498 |
Stocks Inventory | 2013-02-28 | £ 2,500 |
Stocks Inventory | 2012-03-01 | £ 6,515 |
Tangible Fixed Assets | 2012-03-01 | £ 5,702 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ATL (NORTH EAST) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |