Background WavePink WaveYellow Wave

ATLAS WARD HOLDINGS LIMITED (03307099)

ATLAS WARD HOLDINGS LIMITED (03307099) is a dissolved UK company. incorporated on 24 January 1997. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLAS WARD HOLDINGS LIMITED has been registered for 29 years. Current directors include DUNSMORE, Alan David, MARTINDALE, James Richard Gordon.

Company Number
03307099
Status
dissolved
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
Dalton Airfield, Thirsk, YO7 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNSMORE, Alan David, MARTINDALE, James Richard Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS WARD HOLDINGS LIMITED

ATLAS WARD HOLDINGS LIMITED is an dissolved company incorporated on 24 January 1997 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLAS WARD HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

dissolved

Active since 29 years ago

Company No

03307099

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 28 October 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

MAGICMOVE LIMITED
From: 24 January 1997To: 28 April 1997
Contact
Address

Dalton Airfield Industrial Estate Dalton Thirsk, YO7 3JN,

Timeline

7 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 11
Director Joined
Sept 11
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DUNSMORE, Alan David

Active
Dalton Airfield, ThirskYO7 3JN
Born September 1969
Director
Appointed 18 May 2011

MARTINDALE, James Richard Gordon

Active
Dalton, ThirskYO7 3JN
Born December 1966
Director
Appointed 20 Jan 2014

DAVISON, Peter Jeffrey

Resigned
Sheraton Park, DarlingtonDL3 8QY
Secretary
Appointed 31 Mar 2005
Resigned 18 May 2011

REYNOLDS, Pamela

Resigned
The Mount, Sowerby BridgeHX6 3BQ
Secretary
Appointed 01 Aug 2003
Resigned 31 Mar 2005

SYLVESTER, Graham

Resigned
Woodcote,, YorkYO62 4NE
Secretary
Appointed 15 Sept 1999
Resigned 01 Dec 2001

WARD, Darrell

Resigned
Industrial Estate Dalton, ThirskYO7 3JN
Secretary
Appointed 18 May 2011
Resigned 10 Aug 2018

WYATT, Ian Edward Andrew

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Secretary
Appointed 01 Dec 2001
Resigned 31 Jul 2003

WYATT, Ian Edward Andrew

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Secretary
Appointed 21 Apr 1997
Resigned 15 Sept 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 24 Jan 1997
Resigned 21 Apr 1997

ANDERSON, Kenneth

Resigned
The Cottage, ScalbyYO13 0SP
Born April 1937
Director
Appointed 21 Apr 1997
Resigned 31 Mar 2005

BARNES, Simon Peter

Resigned
Dalton, ThirskYO7 3JN
Born December 1962
Director
Appointed 01 Nov 2001
Resigned 24 May 2019

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 01 Jul 1998
Resigned 23 Aug 2002

DAVISON, Peter Jeffrey

Resigned
Sheraton Park, DarlingtonDL3 8QY
Born December 1955
Director
Appointed 31 Mar 2005
Resigned 01 Feb 2011

EMERSON, Peter Arthur

Resigned
Linden House, NewarkNG22 8NF
Born June 1953
Director
Appointed 31 Mar 2005
Resigned 04 Jun 2013

FLETCHER, David

Resigned
Dearne Mill House, HuddersfieldHD8 8RF
Born November 1945
Director
Appointed 01 Mar 2003
Resigned 10 Nov 2004

GOLDBERG, Thomas Guy

Resigned
Catlaine Manor North Cattleholmes, DriffieldYO25 8NW
Born August 1944
Director
Appointed 01 May 1997
Resigned 09 Jul 2004

HAMILTON, Thomas Robertson

Resigned
Broadacres 13 Earswick Chase, YorkYO32 9FZ
Born August 1950
Director
Appointed 07 Jan 2002
Resigned 12 Jun 2002

LEVINE, Peter Michael

Resigned
Alpenstrasse 15., Stephens
Born December 1955
Director
Appointed 31 Mar 2005
Resigned 30 May 2008

PICKARD, Nigel

Resigned
Industrial Estate, ThirskYO7 3JN
Born March 1965
Director
Appointed 01 Nov 2001
Resigned 20 Jan 2014

REYNOLDS, Pamela

Resigned
The Mount, Sowerby BridgeHX6 3BQ
Born January 1970
Director
Appointed 01 Aug 2003
Resigned 30 Nov 2005

RHEINHARDT, Rolf

Resigned
Nibelungenring 23, 76297 GermanyFOREIGN
Born December 1941
Director
Appointed 01 May 1997
Resigned 27 Jan 2004

SEVERS, John Leslie

Resigned
Holme House Farm, PenrithCA10 3SG
Born April 1954
Director
Appointed 31 Mar 2005
Resigned 30 Jun 2007

SHARPLES, David

Resigned
The Forge 6 The Gables, KnaresboroughHG5 9EB
Born February 1964
Director
Appointed 01 Nov 2001
Resigned 09 Jul 2003

SYLVESTER, Graham

Resigned
Woodcote,, YorkYO62 4NE
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 12 Jun 2002

WALLIS, Malcolm Robert

Resigned
High Noon West End, DriffieldYO25 0RR
Born November 1941
Director
Appointed 01 Nov 2001
Resigned 31 Jul 2002

WYATT, Ian Edward Andrew

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Born February 1951
Director
Appointed 21 Apr 1997
Resigned 31 Jul 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 24 Jan 1997
Resigned 21 Apr 1997

Persons with significant control

1

Dalton Airfield Industrial Estate, ThirskY07 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Gazette Dissolved Voluntary
22 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2021
DS01DS01
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
88(2)R88(2)R
Legacy
25 February 2005
88(2)R88(2)R
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
244244
Legacy
2 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
10 July 2004
403b403b
Legacy
10 July 2004
403b403b
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
244244
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
15 May 2003
AUDAUD
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288cChange of Particulars
Legacy
13 May 2002
288cChange of Particulars
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
244244
Legacy
19 February 2001
363aAnnual Return
Legacy
19 February 2001
288cChange of Particulars
Legacy
6 February 2001
288cChange of Particulars
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 1998
AUDAUD
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
17 June 1997
88(2)R88(2)R
Legacy
5 June 1997
88(2)R88(2)R
Legacy
5 June 1997
123Notice of Increase in Nominal Capital
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
287Change of Registered Office
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1997
NEWINCIncorporation