Company NameAtlas Extractor Co. Limited
Company StatusDissolved
Company Number01684673
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePeter John Hines
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1982(same day as company formation)
RoleCompany Director
Correspondence Address37 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameMr Mark Prockter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1987(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
Watling Street, Strood
Rochester
Kent
ME2 3UQ
Secretary NameMr Mark Prockter
NationalityBritish
StatusClosed
Appointed06 December 1991(9 years after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
Watling Street, Strood
Rochester
Kent
ME2 3UQ

Location

Registered Address12 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,296
Cash£168
Current Liabilities£19,414

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001Return made up to 06/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (3 pages)
24 February 2000Return made up to 06/12/99; full list of members (10 pages)
24 March 1999Return made up to 06/12/97; full list of members (5 pages)
15 March 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
22 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 July 1997Return made up to 06/12/96; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
25 February 1996Return made up to 06/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)