Company NameATB Distribution Limited
Company StatusDissolved
Company Number06288843
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Muhammet Irmak
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed10 March 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address92 Hadley Grange
Church Langley
Harlow
Essex
CM17 9PH
Secretary NameMukadder Irmak
NationalityBritish
StatusClosed
Appointed05 December 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address92 Hadley Grange
Harlow
Essex
CM17 9PH
Director NameGreg Howells Dix
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Bryn Road
Tondu
Bridgend
CF32 9EF
Wales
Secretary NameTanya Dix
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Bryn Road
Tondu
Bridgend
CF32 9EF
Wales

Location

Registered Address92 Hadley Grange
Church Langley
Harlow
Essex
CM17 9PH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Muhammet Irmak on 21 June 2010 (2 pages)
19 August 2010Director's details changed for Muhammet Irmak on 21 June 2010 (2 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 July 2009Return made up to 21/06/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
17 December 2008Appointment terminated director greg dix (1 page)
17 December 2008Appointment terminated director greg dix (1 page)
16 December 2008Appointment terminated secretary tanya dix (1 page)
16 December 2008Secretary appointed mukadder irmak (1 page)
16 December 2008Appointment terminated secretary tanya dix (1 page)
16 December 2008Secretary appointed mukadder irmak (1 page)
5 December 2008Registered office changed on 05/12/2008 from 5 bridgend road, aberkenfig bridgend glamorgan CF32 9BN (1 page)
5 December 2008Registered office changed on 05/12/2008 from 5 bridgend road, aberkenfig bridgend glamorgan CF32 9BN (1 page)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 March 2008Director appointed muhammet irmak (2 pages)
25 March 2008Director appointed muhammet irmak (2 pages)
21 June 2007Incorporation (14 pages)
21 June 2007Incorporation (14 pages)