About

Registered Number: 03818303
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Having been setup in 1999, Atl (Yorkshire) Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Sheikh, Altaf Ahmad, Mussadhak, Hussain are listed as directors of Atl (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSADHAK, Hussain 04 April 2001 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SHEIKH, Altaf Ahmad 10 June 2008 31 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 26 April 2018
AA - Annual Accounts 19 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 03 January 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
AR01 - Annual Return 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 03 August 2014
TM01 - Termination of appointment of director 03 August 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 27 July 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 October 2010
RESOLUTIONS - N/A 11 October 2010
MEM/ARTS - N/A 11 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 06 August 2007
225 - Change of Accounting Reference Date 03 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363a - Annual Return 21 July 2002
225 - Change of Accounting Reference Date 16 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
DISS40 - Notice of striking-off action discontinued 01 May 2001
363a - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.