Company NameAtlas International Trucking Limited
Company StatusDissolved
Company Number02722915
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael O'Driscoll
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2000(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Cote Drive
Hounslow
Middlesex
TW5 0RW
Secretary NameMr Robin Blackford
NationalityBritish
StatusClosed
Appointed01 June 2006(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address43 Craneswater Park
Norwood Green
Southall
Middlesex
UB2 5RW
Director NameMr James Frederick Pegler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director Proposed
Correspondence Address110 Slewins Lane
Hornchurch
Essex
RM11 2BU
Secretary NameMrs Paula Pegler
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address110 Slewins Lane
Hornchurch
Essex
RM11 2BU
Director NameMr Michael Austin Mahon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address21 Madeira Road
Leytonstone
London
E11 4AG
Director NameMr Andrew Nicholas Town
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address11 Springfield Close
Crowborough
East Sussex
TN6 2BN
Secretary NameMr Andrew Nicholas Town
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address11 Springfield Close
Crowborough
East Sussex
TN6 2BN
Secretary NameAnne O'Driscoll
NationalityBritish
StatusResigned
Appointed21 January 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address51 Old Cote Drive
Hounslow
Middlesex
TW5 0RW
Secretary NameCaroline Hillier
NationalityBritish
StatusResigned
Appointed28 October 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address83 Chalvedon Avenue
Basildon
Essex
SS13 1AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Unit K Middlesex Business Centre
Bridge Road
Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
24 September 2008Return made up to 15/06/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 February 2008Registered office changed on 25/02/2008 from euro house 1394 high road whetstone london N20 9YZ (1 page)
18 July 2007Return made up to 15/06/07; full list of members (6 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
28 June 2006Return made up to 15/06/06; full list of members (6 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
23 June 2005Return made up to 15/06/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 July 2003Return made up to 15/06/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002Registered office changed on 20/06/02 from: the town house 3 park terrace manor road luton LU1 3HG (1 page)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 15/06/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
23 August 2000Return made up to 15/06/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
13 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 August 1998Return made up to 15/06/98; full list of members (6 pages)
31 October 1997Return made up to 15/06/97; no change of members (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: suite 1 hunter house hutton road shenfield essex CM15 8NL (1 page)
9 April 1997Full accounts made up to 30 June 1996 (12 pages)
27 June 1996Return made up to 15/05/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
25 February 1996Registered office changed on 25/02/96 from: grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
21 November 1995Registered office changed on 21/11/95 from: 151 high street billericay essex CM12 9AB (1 page)
19 June 1995Return made up to 15/06/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)