About

Registered Number: 06021045
Date of Incorporation: 06/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Having been setup in 2006, Atol Developments Ltd are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATSHEAF PROPERTY DEVELOPMENTS LTD 01 May 2011 24 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2016
1.4 - Notice of completion of voluntary arrangement 20 February 2015
AD01 - Change of registered office address 31 October 2014
RESOLUTIONS - N/A 30 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
4.20 - N/A 30 October 2014
1.1 - Report of meeting approving voluntary arrangement 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 05 July 2014
AD01 - Change of registered office address 16 June 2014
AD01 - Change of registered office address 01 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 21 December 2013
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 29 November 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 04 December 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 13 July 2012
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 22 November 2011
AA - Annual Accounts 21 November 2011
DISS16(SOAS) - N/A 08 November 2011
AP01 - Appointment of director 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 20 June 2011
AP02 - Appointment of corporate director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 17 September 2008
363a - Annual Return 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
395 - Particulars of a mortgage or charge 02 August 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 June 2010 Outstanding

N/A

Debenture 11 June 2010 Outstanding

N/A

Assignment of building contract 11 June 2010 Outstanding

N/A

Legal mortgage 11 June 2010 Outstanding

N/A

Legal charge 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.