Company NameAtlantic Bts Limited
Company StatusDissolved
Company Number05233696
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameAtlantic (West) Limited

Business Activity

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

Directors

Secretary NameMr James Stephen Hill
NationalityBritish
StatusClosed
Appointed20 May 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton-On-Sea
Essex
CO15 4LU
Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton-On-Sea
Essex
CO15 4LU
Director NameMr Christopher John Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Road
Clacton-On-Sea
Essex
CO15 4LU
Director NameRoy Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleManager
Correspondence Address31 Manor Place
Staines
Middlesex
TW18 1AE
Director NameFrank David Jeffery
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address125 Powder Mill Lane
Whitton
Twickenham
Middlesex
TW2 6EG
Secretary NameRobert George Munns
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridge Street
Wickford
SS11 8PE
Director NameAndrew Mirza
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2009)
RoleService Manager
Correspondence Address23 Princes Close
Epping
Essex
CM16 6EN
Director NameMrs Jane Anne Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMrs Susan Elaine Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Brunel Road
Clacton-On-Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
20 December 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 20 December 2013 (1 page)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Mr Christopher John Hill on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Christopher John Hill on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Anthony Stephen Hill on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Anthony Stephen Hill on 18 June 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Appointment of Mr Christopher John Hill as a director (2 pages)
4 January 2011Appointment of Mr Christopher John Hill as a director (2 pages)
4 January 2011Termination of appointment of Jane Hill as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Hill as a director (2 pages)
4 January 2011Termination of appointment of Susan Hill as a director (1 page)
4 January 2011Termination of appointment of Jane Hill as a director (1 page)
4 January 2011Termination of appointment of Susan Hill as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Hill as a director (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mrs Susan Elaine Hill on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Jane Anne Hill on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Mr James Hill on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mrs Jane Anne Hill on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Susan Elaine Hill on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Mr James Hill on 15 September 2010 (1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Company name changed atlantic (west) LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
(3 pages)
17 November 2009Company name changed atlantic (west) LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-17
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-17
(1 page)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
16 June 2009Ad 18/05/09\gbp si 67@1=67\gbp ic 33/100\ (3 pages)
16 June 2009Ad 18/05/09\gbp si 67@1=67\gbp ic 33/100\ (3 pages)
3 June 2009Appointment terminated director andrew mirza (1 page)
3 June 2009Appointment terminated director andrew mirza (1 page)
27 May 2009Director appointed susan elaine hill (2 pages)
27 May 2009Director appointed jane anne hill (1 page)
27 May 2009Director appointed jane anne hill (1 page)
27 May 2009Director appointed susan elaine hill (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 16/09/08; full list of members (4 pages)
12 December 2008Return made up to 16/09/08; full list of members (4 pages)
27 May 2008Secretary appointed james hill (2 pages)
27 May 2008Secretary appointed james hill (2 pages)
16 May 2008Appointment terminated secretary robert munns (2 pages)
16 May 2008Appointment terminated secretary robert munns (2 pages)
25 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
25 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
12 October 2007Ad 30/09/06--------- £ si 19@1 (3 pages)
12 October 2007Ad 30/09/06--------- £ si 19@1 (3 pages)
12 October 2007Particulars of contract relating to shares (2 pages)
12 October 2007Particulars of contract relating to shares (2 pages)
3 October 2007Return made up to 16/09/07; full list of members (3 pages)
3 October 2007Return made up to 16/09/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Return made up to 16/09/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 16/09/06; full list of members (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
23 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
16 September 2004Incorporation (15 pages)
16 September 2004Incorporation (15 pages)