About

Registered Number: 03557618
Date of Incorporation: 05/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Atlow Mill Centre, Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX

 

Based in Nr Ashbourne in Derbyshire, Atlow Mill Centre was founded on 05 May 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This company has 32 directors listed as Courtis, Joan Mary, Fitton-wilde, Sandra, Angelinetta, David Geoffrey, Aquilina, Julie Angela, Barrington, Dawn, Bond, Jean Gladys, Bond, Philip, Boston-brady, Kevin, Broughton, Kathryn Margaret, Buckley, Ellen, Crowfoot, Mark, Dobbin, Harold, Rev, Edwards, Susan Anne, Flick, Maureen Anne, Garbutt, Ruth, Dr, Gent, Daniel, Gibson, Matthew James, Hayward, Ellis Booth, Hayward, Ellis Booth, Holmes, David, Johnson, Anthony, Johnson, Matthew Kyle, Kelly, Matthew, Kerr, Monica, Lakey, Kevin, Marshall, Joseph David, Mills, Amanda, Oliffe, Karen Elizabeth, Shahlavi, Pamela Margaret, Stein, Dov, Dr, Stuart, Duncan, Twells, Julie Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELINETTA, David Geoffrey 10 June 2007 03 August 2008 1
AQUILINA, Julie Angela 01 February 2016 31 March 2017 1
BARRINGTON, Dawn 23 January 2011 14 September 2011 1
BOND, Jean Gladys 21 March 2013 09 October 2016 1
BOND, Philip 05 May 1998 30 August 2001 1
BOSTON-BRADY, Kevin 30 June 2010 14 September 2011 1
BROUGHTON, Kathryn Margaret 26 January 2003 22 September 2006 1
BUCKLEY, Ellen 23 January 2011 19 June 2011 1
CROWFOOT, Mark 24 October 2009 30 January 2010 1
DOBBIN, Harold, Rev 11 October 2012 31 March 2017 1
EDWARDS, Susan Anne 20 May 2001 06 December 2001 1
FLICK, Maureen Anne 20 May 2001 31 January 2002 1
GARBUTT, Ruth, Dr 28 May 2004 08 September 2008 1
GENT, Daniel 05 May 2002 23 September 2005 1
GIBSON, Matthew James 04 November 2003 23 September 2005 1
HAYWARD, Ellis Booth 29 July 2009 14 December 2009 1
HAYWARD, Ellis Booth 22 October 2007 16 August 2008 1
HOLMES, David 15 June 2003 01 February 2005 1
JOHNSON, Anthony 30 June 2010 14 March 2013 1
JOHNSON, Matthew Kyle 29 September 2012 31 March 2017 1
KELLY, Matthew 19 February 2012 17 January 2013 1
KERR, Monica 24 October 2009 30 September 2010 1
LAKEY, Kevin 05 May 1998 05 February 2000 1
MARSHALL, Joseph David 20 May 2001 28 May 2004 1
MILLS, Amanda 05 May 1998 20 February 2001 1
OLIFFE, Karen Elizabeth 18 June 2006 31 December 2006 1
SHAHLAVI, Pamela Margaret 15 June 2003 10 June 2007 1
STEIN, Dov, Dr 05 May 2002 15 June 2003 1
STUART, Duncan 24 October 2009 30 September 2010 1
TWELLS, Julie Elizabeth 03 August 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
COURTIS, Joan Mary 30 August 2009 29 November 2009 1
FITTON-WILDE, Sandra 24 May 2015 09 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AP01 - Appointment of director 02 September 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 24 May 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
RESOLUTIONS - N/A 23 May 2014
AA - Annual Accounts 23 May 2014
MEM/ARTS - N/A 23 May 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM02 - Termination of appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 23 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363s - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
RESOLUTIONS - N/A 29 September 2006
MEM/ARTS - N/A 29 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 29 March 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 10 May 1999
225 - Change of Accounting Reference Date 21 January 1999
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.