Company NameAtlantic Brewery Services Limited
Company StatusDissolved
Company Number04942880
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NamesAtlantic Ltd and Atlantic Dispense Services Limited

Business Activity

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

Directors

Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
CM16 4AS
Secretary NameMr James Stephen Hill
NationalityBritish
StatusClosed
Appointed20 May 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
CM16 4AS
Secretary NameRobert George Munns
NationalityBritish
StatusResigned
Appointed13 October 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridge Street
Wickford
SS11 8PE
Director NameDanielle Kemp
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address129 Connaught Avenue
Frinton On Sea
Essex
CO14 9PS
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

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

Financials

Year2014
Net Worth-£6,715
Cash£3,180
Current Liabilities£27,360

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
9 February 2010Director's details changed for Mrs Susan Elaine Hill on 24 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr James Hill on 24 January 2010 (1 page)
9 February 2010Director's details changed for Mrs Susan Elaine Hill on 24 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr James Hill on 24 January 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Company name changed atlantic dispense services LIMITED\certificate issued on 30/07/09 (2 pages)
29 July 2009Company name changed atlantic dispense services LIMITED\certificate issued on 30/07/09 (2 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Appointment Terminated Director danielle kemp (1 page)
16 September 2008Appointment terminated director danielle kemp (1 page)
18 June 2008Secretary appointed james hill (1 page)
18 June 2008Secretary appointed james hill (1 page)
10 June 2008Appointment terminated secretary robert munns (1 page)
10 June 2008Appointment Terminated Secretary robert munns (1 page)
15 February 2008Return made up to 26/01/08; full list of members (3 pages)
15 February 2008Return made up to 26/01/08; full list of members (3 pages)
24 April 2007Return made up to 26/01/07; full list of members (2 pages)
24 April 2007Return made up to 26/01/07; full list of members (2 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
22 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 2/101 (3 pages)
22 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 2/101 (3 pages)
22 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
21 March 2007Accounts made up to 31 October 2006 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 January 2007Company name changed atlantic LTD\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed atlantic LTD\certificate issued on 09/01/07 (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
13 October 2006Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 October 2006Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 October 2006Registered office changed on 13/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
29 December 2005Accounts made up to 31 October 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 February 2005Accounts made up to 31 October 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Return made up to 06/12/04; full list of members (2 pages)
7 December 2004Return made up to 06/12/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 October 2003Incorporation (8 pages)