About

Registered Number: 03856629
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 25 Ochrewell Avenue, Huddersfield, West Yorkshire, HD2 1LL

 

Atlas Construction & Roofing Ltd was registered on 11 October 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAHERTY, John Joseph 11 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 03 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 31 October 2001
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.