Princess Road, Lostock
Bolton
Lancashire
BL6 4DS
Director Name | Mr Andrew Michael Burns |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(4 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 11 August 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 191 Bury Old Road Salford M7 4PZ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Joseph Williamson Provan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Architect |
Correspondence Address | 14 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Joseph Williamson Provan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Architect |
Correspondence Address | 14 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr Ashley Hunt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 January 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cedar Grove Stockport Cheshire SK4 4RN |
Secretary Name | Tracey Beekman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 July 2009) |
Role | Office Manager/Company Sec |
Correspondence Address | 5 Woodford Avenue Winton Eccles Manchester M30 8NF |
Director Name | Dragana Milan Opacic |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2009) |
Role | Architect |
Correspondence Address | 24 Claridge Road Chorlton Manchester Lancashire M21 9QE |
Website | www.ateliermb.co.uk |
---|
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1.1k at 1 | Ashley Hunt 9.41% Ordinary |
---|---|
1000 at 1 | Ms Tracey Beekman 8.56% Ordinary |
6.3k at 1 | Raymond Makin 53.90% Ordinary |
447 at 1 | Ashley Hunt 3.82% Ordinary |
440 at 1 | Raymond Makin 3.76% Ordinary |
350 at 1 | Andrew Michael Burns 2.99% Ordinary |
250 at 1 | Ms Tracey Beekman 2.14% Ordinary |
1.6k at 1 | Andrew Michael Burns 13.69% Ordinary |
200 at 1 | Ms Karen Makin 1.71% Ordinary |
1 at 1 | Raymond Makin 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | -£46,483 |
Cash | £9,596 |
Current Liabilities | £240,365 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (33 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (33 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (33 pages) |
29 October 2013 | Insolvency:secretary of state's certficate of release of liquidator (1 page) |
29 October 2013 | Insolvency:secretary of state's certficate of release of liquidator (1 page) |
27 September 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (25 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (25 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 23 July 2013 (25 pages) |
23 September 2013 | Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancashire M1 3PJ on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancashire M1 3PJ on 23 September 2013 (2 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 7 October 2012 (25 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 7 October 2012 (25 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 7 October 2012 (25 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 7 October 2012 (25 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (9 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 7 October 2011 (9 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (9 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 7 October 2011 (9 pages) |
17 August 2011 | Notice of completion of voluntary arrangement (7 pages) |
17 August 2011 | Notice of completion of voluntary arrangement (7 pages) |
4 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages) |
4 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages) |
4 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2010 (12 pages) |
2 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 October 2010 | Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancs M1 3PJ on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 3Rd Floor Amazon House 3 Brazil Street Manchester Lancs M1 3PJ on 21 October 2010 (2 pages) |
19 October 2010 | Appointment of a voluntary liquidator (1 page) |
19 October 2010 | Appointment of a voluntary liquidator (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement of affairs with form 4.19 (7 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement of affairs with form 4.19 (7 pages) |
20 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
21 July 2009 | Appointment terminated secretary tracey beekman (1 page) |
21 July 2009 | Appointment terminated secretary tracey beekman (1 page) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
29 January 2009 | Appointment terminated director dragana opacic (1 page) |
29 January 2009 | Appointment terminated director ashley hunt (1 page) |
29 January 2009 | Appointment terminated director dragana opacic (1 page) |
29 January 2009 | Appointment terminated director ashley hunt (1 page) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
2 December 2007 | Ad 23/11/07--------- £ si 367@1=367 £ ic 11321/11688 (2 pages) |
2 December 2007 | Ad 23/11/07--------- £ si 367@1=367 £ ic 11321/11688 (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: bainbridge house london road manchester M1 2PW (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: bainbridge house london road manchester M1 2PW (1 page) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Nc inc already adjusted 23/11/06 (1 page) |
1 February 2007 | Ad 23/11/06--------- £ si 320@1=320 £ ic 11001/11321 (2 pages) |
1 February 2007 | Nc inc already adjusted 23/11/06 (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Ad 23/11/06--------- £ si 320@1=320 £ ic 11001/11321 (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
22 November 2005 | £ nc 19902/20902 01/07/05 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | £ nc 19902/20902 01/07/05 (1 page) |
22 November 2005 | Resolutions
|
19 September 2005 | Ad 01/07/05--------- £ si 1000@1=1000 £ ic 10001/11001 (2 pages) |
19 September 2005 | Ad 01/07/05--------- £ si 1000@1=1000 £ ic 10001/11001 (2 pages) |
18 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 March 2003 | Return made up to 23/02/03; full list of members
|
22 March 2003 | Return made up to 23/02/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
26 March 2001 | £ nc 10001/19902 16/02/00 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | £ nc 10001/19902 16/02/00 (1 page) |
26 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
23 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
1 March 2000 | £ nc 100/10001 16/02/00 (1 page) |
1 March 2000 | Ad 16/02/00--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
1 March 2000 | £ nc 100/10001 16/02/00 (1 page) |
1 March 2000 | Ad 16/02/00--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 April 1999 | Return made up to 23/02/99; full list of members
|
23 April 1999 | Return made up to 23/02/99; full list of members
|
28 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
28 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
24 May 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
20 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
23 December 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
23 December 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
27 March 1997 | Return made up to 23/02/97; full list of members
|
27 March 1997 | Return made up to 23/02/97; full list of members
|
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
17 March 1996 | Accounting reference date notified as 31/03 (1 page) |
17 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
14 March 1996 | New director appointed (2 pages) |
23 February 1996 | Incorporation (11 pages) |
23 February 1996 | Incorporation (11 pages) |