About

Registered Number: 05972787
Date of Incorporation: 20/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Atlantic Electrical Services Ltd was setup in 2006, it has a status of "Dissolved". Atlantic Electrical Services Ltd employs 21-50 people. The company is VAT Registered in the UK. The companies directors are listed as Lewis, Angela, Jones, Harold Alan, Lewis, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Harold Alan 20 October 2006 - 1
LEWIS, Colin 20 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Angela 20 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
REST-CVL - N/A 07 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2017
LIQ14 - N/A 11 July 2017
4.68 - Liquidator's statement of receipts and payments 30 June 2016
AD01 - Change of registered office address 28 May 2015
RESOLUTIONS - N/A 27 May 2015
4.20 - N/A 27 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
363s - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.