About

Registered Number: 05288884
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN

 

Atlas Ward Ebt Ltd was founded on 17 November 2004 and are based in Thirsk, North Yorkshire, it's status is listed as "Dissolved". Ward, Darrell, Martindale, Jim are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINDALE, Jim 03 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Darrell 18 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 10 April 2017
DS02 - Withdrawal of striking off application by a company 06 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 02 June 2016
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 14 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA01 - Change of accounting reference date 14 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 12 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363s - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363s - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 11 May 2005
225 - Change of Accounting Reference Date 19 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 20 January 2005
CERTNM - Change of name certificate 17 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.