Company NameAtlas Air Services Limited
Company StatusDissolved
Company Number03203667
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameColyte Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Hallier
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2000)
RoleController
Correspondence Address23524 Pondview Place
Golden
Colorado
80401
Secretary NameDavid Brictson
NationalityAmerican
StatusClosed
Appointed07 June 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2000)
RoleLegal Counsel
Correspondence Address2318 Holly Court
Golden
Colorado
80401
Director NameRichard Shuyler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 1997(1 year after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2000)
RoleAirline Executive
Correspondence Address742 Calgary Way
Golden
Colorado
80401
Director NameMickey Foret
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1996(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 1997)
RolePresident
Correspondence Address538 Commons Drive
Golden
Colorado
80401
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressKempson House
PO Box 570
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 August 2000First Gazette notice for voluntary strike-off (1 page)
19 June 2000Application for striking-off (1 page)
10 January 2000Full accounts made up to 31 May 1999 (9 pages)
6 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Full accounts made up to 31 May 1997 (9 pages)
23 September 1998Full accounts made up to 31 May 1998 (9 pages)
11 August 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 83 leonard street london EC2A 4QS (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
12 June 1996Company name changed colyte LIMITED\certificate issued on 12/06/96 (2 pages)