Company NameAtlas Steel Erection Services Limited
DirectorsDavid John Burdett and Denis Young
Company StatusDissolved
Company Number02950380
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Previous NameBKY Steel Erection Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Burdett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleSteel Erector
Correspondence Address23 Springfield Garth
Norton
Malton
North Yorkshire
YO17 9EL
Director NameDenis Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleSteel Erector
Correspondence Address2 The Chase Langton Road
Norton
Malton
North Yorkshire
YO17 9AS
Secretary NameDenis Young
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleSteel Erector
Correspondence Address2 The Chase Langton Road
Norton
Malton
North Yorkshire
YO17 9AS
Director NameColin Frazer Kirby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSteel Erector
Correspondence AddressOld Manse
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£221,046
Cash£50,687
Current Liabilities£152,717

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york yorkshire YO1 6JX (1 page)
1 March 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 February 2001Registered office changed on 09/02/01 from: 23 springfield garth norton malton north yorkshire YO17 9EL (1 page)
7 February 2001Declaration of solvency (3 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
12 October 2000Return made up to 19/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Return made up to 19/07/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 August 1999Auditor's resignation (1 page)
12 November 1998Return made up to 19/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 January 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 January 1998Ad 14/01/97--------- £ si 147@1 (2 pages)
16 January 1998Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1998Company name changed bky steel erection LIMITED\certificate issued on 14/01/98 (2 pages)
7 January 1998Director resigned (1 page)
12 October 1997Return made up to 19/07/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 July 1995 (5 pages)
10 January 1997Return made up to 19/07/96; full list of members (6 pages)
8 January 1997Ad 19/07/94--------- £ si 1@1 (2 pages)
8 January 1997Registered office changed on 08/01/97 from: buckrose house commercial street norton north yorkshire YO17 9HX (1 page)
23 December 1996Return made up to 19/07/95; full list of members (6 pages)