Company NameAtlantic Southern Dispense Limited
Company StatusDissolved
Company Number03775264
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameAtlantic (Continental) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Anne Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House
First Avenue
Frinton
Essex
CO13 9HA
Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Sheltons
Kirby Cross
Frinton On Sea
Essex
CO13 0LX
Secretary NameRobert George Munns
NationalityBritish
StatusClosed
Appointed16 May 2001(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridge Street
Wickford
SS11 8PE
Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Director NameMr Christopher John Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
First Avenue
Frinton On Sea
Essex
CO13 9HA
Secretary NameMr Anthony Stephen Hill
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LT
Director NameLeroy Thomas
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address3 Emer Close
North Baddesley
Southampton
Hampshire
SO52 9DE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£2,803
Cash£7,288
Current Liabilities£67,131

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 21/05/01; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New director appointed (2 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 June 2000Return made up to 21/05/00; full list of members (6 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000Company name changed just coffee LIMITED\certificate issued on 14/04/00 (2 pages)
28 September 1999Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 May 1999Incorporation (15 pages)