About

Registered Number: 02014175
Date of Incorporation: 25/04/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 6 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Atlas Material Testing Technology Ltd was founded on 25 April 1986 with its registered office in Wokingham, Berkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Atlas Material Testing Technology Ltd. The companies directors are Coley, David Bruce, De Jong, Cornelis Adrianus, Kalani, Tina Lynn, Sena, Kathryn Ethel, Tompkins, Tracy, Chiandetti, Giorgio, Kuehlen, Andreas, March, Peter, Dr, Severon, Burkhard, Weiler, Emil Richard Jr, Wootton, Alan Barrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIANDETTI, Giorgio 23 July 2002 05 November 2008 1
KUEHLEN, Andreas 01 July 2010 09 November 2010 1
MARCH, Peter, Dr 22 August 2008 09 November 2010 1
SEVERON, Burkhard 22 August 2008 30 June 2010 1
WEILER, Emil Richard Jr 22 August 2008 09 November 2010 1
WOOTTON, Alan Barrie N/A 12 August 1999 1
Secretary Name Appointed Resigned Total Appointments
COLEY, David Bruce 09 November 2010 - 1
DE JONG, Cornelis Adrianus 23 July 2002 25 April 2009 1
KALANI, Tina Lynn 10 June 1999 26 April 2001 1
SENA, Kathryn Ethel 09 November 2010 05 February 2016 1
TOMPKINS, Tracy 26 April 2001 23 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ13 - N/A 12 July 2017
AD01 - Change of registered office address 21 February 2017
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 05 August 2016
4.70 - N/A 05 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2016
AR01 - Annual Return 27 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 April 2013
AUD - Auditor's letter of resignation 08 January 2013
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
AD01 - Change of registered office address 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 July 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 15 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 18 May 2004
CERTNM - Change of name certificate 28 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 May 2003
225 - Change of Accounting Reference Date 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 13 April 2000
169 - Return by a company purchasing its own shares 06 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 13 August 1991
287 - Change in situation or address of Registered Office 24 July 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
363 - Annual Return 15 November 1989
395 - Particulars of a mortgage or charge 10 April 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1986
288 - N/A 14 August 1986
288 - N/A 08 May 1986
287 - Change in situation or address of Registered Office 08 May 1986
NEWINC - New incorporation documents 25 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 1999 Fully Satisfied

N/A

Debenture 12 August 1999 Fully Satisfied

N/A

Legal charge 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.