Company NameAtlas Tools Limited
Company StatusDissolved
Company Number00584569
CategoryPrivate Limited Company
Incorporation Date27 May 1957(66 years, 11 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Gerald McCulough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 08 April 1997)
RoleCompany Director
Correspondence Address21 Tithe Close
Codicote
Hitchin
Hertfordshire
SG4 8UX
Secretary NameNicholas James Courtney
NationalityBritish
StatusClosed
Appointed07 December 1992(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 1997)
RoleCompany Director
Correspondence Address1 Caro Lane
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NA
Director NameKevin Barry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1992)
RoleManager
Correspondence Address9 Marten Gate
St. Albans
Hertfordshire
AL4 9NB
Secretary NameKevin Barry
NationalityBritish
StatusResigned
Appointed30 August 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1992)
RoleCompany Director
Correspondence Address9 Marten Gate
St. Albans
Hertfordshire
AL4 9NB
Director NameMr David Balshaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 1992)
RoleTechnical Manager
Correspondence Address424 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 7TY
Secretary NameMrs Ann Elizabeth Coomber
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address68 Ellingham Road
Hemel Hempstead
Hertfordshire
HP2 5LL

Location

Registered AddressHaines Watts Insolvency Services
4-8 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
24 June 1996Receiver ceasing to act (1 page)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)