Atlantic Wind Services (mcr) Limited STOCKPORT


Atlantic Wind Services (Mcr) Limited was dissolved on 2023-01-17. Atlantic Wind Services (mcr) was a private limited company that was located at Alpha House, 4 Greek Street, Stockport, SK3 8AB, Cheshire. Its total net worth was valued to be around 8288 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2012-09-19) was run by 1 director.
Director Vincent C. who was appointed on 07 March 2014.

The company was officially categorised as "engineering related scientific and technical consulting activities" (71122). The last confirmation statement was sent on 2021-09-19 and last time the statutory accounts were sent was on 30 December 2020. 2015-09-19 is the date of the most recent annual return.

Atlantic Wind Services (mcr) Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08220177
Date of Incorporation Wed, 19th Sep 2012
Date of Dissolution Tue, 17th Jan 2023
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th December
Company age 11 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Wed, 30th Dec 2020
Next confirmation statement due date Mon, 3rd Oct 2022
Last confirmation statement dated Sun, 19th Sep 2021

Company staff

Vincent C.

Position: Director

Appointed: 07 March 2014

Michael Doyle Civil Engineering Limited

Position: Corporate Director

Appointed: 07 March 2014

Michael D.

Position: Director

Appointed: 19 September 2012

Resigned: 01 November 2017

People with significant control

Michael Doyle Civil Engineering Limited

Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, England

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 342717
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Michael D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-302019-12-302020-12-30
Net Worth8 288108 739     
Balance Sheet
Cash Bank On Hand  25 59543 96345 11071 36916 610
Current Assets135 199444 257261 05177 43057 23071 79916 851
Debtors106 705327 477173 32333 46712 120430241
Other Debtors  5 891291 430240
Property Plant Equipment  238119   
Total Inventories  62 133    
Cash Bank In Hand28 494116 780     
Net Assets Liabilities Including Pension Asset Liability8 288108 739     
Reserves/Capital
Called Up Share Capital1025     
Profit Loss Account Reserve8 27877 979     
Shareholder Funds8 288108 739     
Other
Accumulated Depreciation Impairment Property Plant Equipment  119238357357 
Average Number Employees During Period    11 
Corporation Tax Payable  1 356    
Creditors  141 07982 91651 38053 62816 851
Increase From Depreciation Charge For Year Property Plant Equipment   119119  
Net Current Assets Liabilities8 288108 739119 972-5 4865 85018 171 
Number Shares Issued Fully Paid   2 500   
Other Creditors  119 10670 61748 53450 24216 851
Other Taxation Social Security Payable  8 8305 9592 846806 
Par Value Share 0 1   
Property Plant Equipment Gross Cost  357357357357 
Total Assets Less Current Liabilities8 288108 739120 210-5 3675 850  
Trade Creditors Trade Payables  11 7876 340 2 580 
Trade Debtors Trade Receivables  167 43233 17612 120 1
Creditors Due Within One Year126 911335 518     
Number Shares Allotted1 0002 500     
Share Capital Allotted Called Up Paid1025     
Share Premium Account 30 735     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
Free Download (1 page)

Company search

Advertisements