This company is commonly known as Atlantic Workwear Ltd. The company was founded 6 years ago and was given the registration number 10970296. The firm's registered office is in MANCHESTER. You can find them at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ATLANTIC WORKWEAR LTD |
---|---|---|
Company Number | : | 10970296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ | Director | 19 September 2017 | Active |
Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ | Director | 19 September 2017 | Active |
Mr Andrew Robert Herrick | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ |
Nature of control | : |
|
Mr Gregory Whittle | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shacter Cohen & Bor, 31 Sackville Street, Manchester, England, M1 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.