ATBS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 06286243
Status Liquidation
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address PARKER ANDREWS LIMITED, 5TH FLOOR UNION BUILDING, 51 - 59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from House London Road Beccles NR34 8TS England to C/O Parker Andrews Limited 5th Floor Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 18 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ATBS LIMITED are www.atbs.co.uk, and www.atbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Atbs Limited is a Private Limited Company. The company registration number is 06286243. Atbs Limited has been working since 19 June 2007. The present status of the company is Liquidation. The registered address of Atbs Limited is Parker Andrews Limited 5th Floor Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. . KING, Victoria Louise is a Secretary of the company. MASTERS, Ceri April is a Secretary of the company. RYAN, Paul is a Director of the company. Secretary CHAPMAN, Kayleigh has been resigned. Secretary JOHNSON, Angela has been resigned. Secretary KING, Victoria Louise has been resigned. Secretary MAZZA, Barbara has been resigned. Secretary NEYLAND, Barbara Victoria has been resigned. Secretary SMITH, Chantelle Marie has been resigned. Secretary WINSER, Ellen Rae has been resigned. Director ELMS, Stephen George Thomas has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KING, Victoria Louise
Appointed Date: 04 January 2016

Secretary
MASTERS, Ceri April
Appointed Date: 04 April 2016

Director
RYAN, Paul
Appointed Date: 31 August 2016
68 years old

Resigned Directors

Secretary
CHAPMAN, Kayleigh
Resigned: 20 August 2014
Appointed Date: 23 April 2014

Secretary
JOHNSON, Angela
Resigned: 05 November 2013
Appointed Date: 27 June 2007

Secretary
KING, Victoria Louise
Resigned: 20 March 2015
Appointed Date: 11 August 2014

Secretary
MAZZA, Barbara
Resigned: 04 January 2016
Appointed Date: 05 November 2013

Secretary
NEYLAND, Barbara Victoria
Resigned: 27 June 2007
Appointed Date: 19 June 2007

Secretary
SMITH, Chantelle Marie
Resigned: 01 April 2016
Appointed Date: 11 March 2015

Secretary
WINSER, Ellen Rae
Resigned: 14 January 2014
Appointed Date: 05 November 2013

Director
ELMS, Stephen George Thomas
Resigned: 31 August 2016
Appointed Date: 19 June 2007
75 years old

ATBS LIMITED Events

18 Feb 2017
Registered office address changed from House London Road Beccles NR34 8TS England to C/O Parker Andrews Limited 5th Floor Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 18 February 2017
09 Jan 2017
Statement of affairs with form 4.19
09 Jan 2017
Appointment of a voluntary liquidator
09 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07

01 Sep 2016
Micro company accounts made up to 31 March 2016
...
... and 33 more events
19 Jun 2008
Return made up to 19/06/08; full list of members
06 Jul 2007
Secretary resigned
06 Jul 2007
New secretary appointed
28 Jun 2007
Accounting reference date shortened from 30/06/08 to 30/03/08
19 Jun 2007
Incorporation