Company NameAtlas Employment Agency Limited
Company StatusDissolved
Company Number00463178
CategoryPrivate Limited Company
Incorporation Date6 January 1949(75 years, 3 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusClosed
Appointed18 August 2006(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Brian Wilkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(43 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Manor Park
Oakworth
Keighley
West Yorkshire
BD22 7PW
Director NameMr Peter Ronald Wakeham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address22 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Secretary NameMr Jeremy Moon
NationalityBritish
StatusResigned
Appointed18 June 1992(43 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address4 Hillside Cottages
Boughton Lees
Ashford
Kent
TN25 4HU
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(43 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 June 1993)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed17 August 1992(43 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 June 1993)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Graham John Masters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House 5a Maltings Road
Gretton
Corby
Northamptonshire
NN17 3BZ
Secretary NameEric Pridding
NationalityBritish
StatusResigned
Appointed18 June 1993(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressCorners 1 Station Road
Dunton Bassett
Lutterworth
Leicestershire
LE17 5LG
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed23 June 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 56 years ago)
StatusResigned
Appointed09 August 1996(47 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed09 August 1996(47 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(47 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address29 Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
24 October 2008Application for striking-off (1 page)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
10 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Registered office changed on 01/09/06 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
1 September 2006New director appointed (3 pages)
18 July 2006Return made up to 18/06/06; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 June 2004Return made up to 18/06/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 July 2003Return made up to 18/06/03; full list of members (5 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (5 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 March 2000Ad 07/02/00--------- £ si [email protected]=3120000 £ ic 100996/3220996 (2 pages)
25 February 2000Memorandum and Articles of Association (10 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 2000£ nc 200000/3320000 07/02/00 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
12 July 1999Return made up to 18/06/99; no change of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 August 1998Return made up to 18/06/98; no change of members (5 pages)
21 August 1998Secretary resigned (1 page)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/98
(1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 July 1997Location of register of members (1 page)
4 July 1997Return made up to 18/06/97; full list of members (11 pages)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (6 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadily london W1X 6AS (1 page)
25 July 1996Return made up to 18/06/96; full list of members (6 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (12 pages)
3 August 1995Return made up to 18/06/95; no change of members (4 pages)
5 July 1995Director resigned;new director appointed (6 pages)
5 July 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Director resigned;new director appointed (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Registered office changed on 05/07/95 from: hms personnel services meridian business park meridian east leicester LE3 2WZ (1 page)
1 August 1973Registered office changed on 01/08/73 from: registered office changed (1 page)