Company NameAtlanta Oil Products Limited
Company StatusDissolved
Company Number02961684
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Timothy Brettell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Steeplefield
Eastwood
Leigh On Sea
Essex
SS9 5XJ
Director NameSusan Janice Brettell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleSecretary
Correspondence Address79 Steeplefield
Leigh On Sea
Essex
SS9 5XJ
Secretary NameSusan Janice Brettell
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleSecretary
Correspondence Address79 Steeplefield
Leigh On Sea
Essex
SS9 5XJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address18 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
17 June 1999Registered office changed on 17/06/99 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
13 May 1999Registered office changed on 13/05/99 from: 406 high road ilford essex IG1 1TW (1 page)
21 April 1999Accounts made up to 31 August 1998 (7 pages)
16 September 1998Return made up to 24/08/98; full list of members (6 pages)
15 May 1998Accounts made up to 31 August 1997 (8 pages)
1 October 1997Return made up to 24/08/97; no change of members (4 pages)
5 June 1997Accounts made up to 31 August 1996 (9 pages)
11 September 1996Return made up to 24/08/96; change of members (6 pages)
27 November 1995Accounts made up to 31 August 1995 (9 pages)
15 August 1995Return made up to 24/08/95; full list of members (6 pages)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)