About

Registered Number: 03219278
Date of Incorporation: 02/07/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 6 months ago)
Registered Address: 5 Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG,

 

Established in 1996, Atlas Health Consultants Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". Magnall, Mary Elizabeth is the current director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGNALL, Mary Elizabeth 15 July 2009 14 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 01 August 2018
AA01 - Change of accounting reference date 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 03 April 2017
RP04CS01 - N/A 28 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 02 August 2016
AA01 - Change of accounting reference date 18 July 2016
AA - Annual Accounts 13 May 2016
AA01 - Change of accounting reference date 08 March 2016
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AP01 - Appointment of director 17 August 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 March 2015
CH03 - Change of particulars for secretary 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 13 May 1999
287 - Change in situation or address of Registered Office 12 April 1999
363s - Annual Return 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 04 July 1997
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
287 - Change in situation or address of Registered Office 09 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.