Company NameAtlantic Specialist Roofing Limited
Company StatusDissolved
Company Number04906044
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameTerry Albert Coates
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Laleham Road
Shepperton
Middlesex
TW17 0DF
Secretary NameMrs Christine Anne Coates
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address247 Laleham Road
Shepperton
Middlesex
TW17 0DF
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£804,038
Gross Profit£144,927
Net Worth£16,042
Cash£43,920
Current Liabilities£151,444

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-15
(1 page)
22 April 2009Statement of affairs with form 4.19 (6 pages)
22 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Statement of affairs with form 4.19 (6 pages)
22 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Registered office changed on 03/04/2009 from 400 harrow road london W9 2HU (1 page)
3 April 2009Registered office changed on 03/04/2009 from 400 harrow road london W9 2HU (1 page)
27 December 2008Partial exemption accounts made up to 30 September 2008 (11 pages)
27 December 2008Partial exemption accounts made up to 30 September 2008 (11 pages)
5 November 2008Return made up to 19/09/08; full list of members (6 pages)
5 November 2008Return made up to 19/09/08; full list of members (6 pages)
28 January 2008Partial exemption accounts made up to 30 September 2007 (10 pages)
28 January 2008Partial exemption accounts made up to 30 September 2007 (10 pages)
17 October 2007Return made up to 19/09/07; full list of members (6 pages)
17 October 2007Return made up to 19/09/07; full list of members (6 pages)
18 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 October 2006Return made up to 19/09/06; full list of members (6 pages)
27 October 2006Return made up to 19/09/06; full list of members (6 pages)
20 October 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
20 October 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
22 November 2005Return made up to 19/09/05; full list of members (6 pages)
22 November 2005Return made up to 19/09/05; full list of members (6 pages)
21 July 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
21 July 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
21 July 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
21 July 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
19 May 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
19 May 2005Registered office changed on 19/05/05 from: 10 dover street london W1S 4LQ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 10 dover street london W1S 4LQ (1 page)
19 May 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
27 January 2005Return made up to 19/09/04; full list of members (6 pages)
27 January 2005Return made up to 19/09/04; full list of members (6 pages)
24 October 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 October 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (1 page)
18 October 2003Director resigned (1 page)
19 September 2003Incorporation (25 pages)
19 September 2003Incorporation (25 pages)