Company NameAtrium Leasing Limited
Company StatusDissolved
Company Number03376641
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameLegislator 1337 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleSolicitor
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMichael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleInvestment Manager
Correspondence AddressHowletts Hall
Chignal St James
Chelmsford
Essex
CM1 4TP
Secretary NameMurray John Ross
NationalityBritish
StatusClosed
Appointed23 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 15 December 1998)
RoleSolicitor
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG

Location

Registered AddressRoyal London House
Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
22 June 1998Return made up to 28/05/98; full list of members (6 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
7 July 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1997Registered office changed on 07/07/97 from: holland court the close norwich NR1 4DX (1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997New secretary appointed;new director appointed (3 pages)
7 July 1997New director appointed (3 pages)
7 July 1997Memorandum and Articles of Association (7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 June 1997Company name changed legislator 1337 LIMITED\certificate issued on 23/06/97 (2 pages)
28 May 1997Incorporation (25 pages)