Atlantic Wind Services (mcr) Limited

General information

Name:

Atlantic Wind Services (mcr) Ltd

Office Address:

Alpha House 4 Greek Street SK3 8AB Stockport

Number: 08220177

Incorporation date: 2012-09-19

Dissolution date: 2023-01-17

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Alpha House, Stockport SK3 8AB Atlantic Wind Services (mcr) Limited was categorised as a Private Limited Company and issued a 08220177 Companies House Reg No. This company was founded on 2012-09-19. Atlantic Wind Services (mcr) Limited had been prospering in the United Kingdom for eleven years.

Vincent C. was the firm's director, designated to this position ten years ago.

The companies that controlled this firm were as follows: Michael Doyle Civil Engineering Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in Stockport at 4 Greek Street, SK3 8AB, Cheshire and was registered as a PSC under the registration number 342717. Michael D. had substantial control or influence over the company. Michael D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vincent C.

Role: Director

Appointed: 07 March 2014

Latest update: 14 July 2023

Michael Doyle Civil Engineering Limited

Role: Corporate Director

Appointed: 07 March 2014

Address: Stockport, Cheshire, SK3 8AB, England

Latest update: 14 July 2023

People with significant control

Michael Doyle Civil Engineering Limited
Address: 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:
over 1/2 to 3/4 of shares
Michael D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael D.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 December 2020
Confirmation statement next due date 03 October 2022
Confirmation statement last made up date 19 September 2021
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-12-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
10
Company Age

Similar companies nearby

Closest companies