Company NameWm.Brown Atkinson & Co.,Limited
Company StatusDissolved
Company Number00206330
CategoryPrivate Limited Company
Incorporation Date29 May 1925(98 years, 11 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Jane Grant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(70 years, 5 months after company formation)
Appointment Duration14 years (closed 05 November 2009)
RoleSolicitor
Correspondence Address29 Cotland Acres
Redhill
Surrey
RH1 6JZ
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusClosed
Appointed19 December 1996(71 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameMr Gregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(72 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address554 Galleywood Road
Chelmsford
Essex
CM2 8BX
Director NameRobert Henry Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(66 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1995)
RoleDevelopment & Planning
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameMr Adrian Michael Delaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(66 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameJohn William Wykeham Wickham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(66 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleShipping Executive
Correspondence AddressWoodland Shaw
Cousley Wood
Wadhurst
East Sussex
TN5 6EW
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(66 years, 12 months after company formation)
Appointment Duration12 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NameRobert Henry Bennett
NationalityBritish
StatusResigned
Appointed06 May 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(70 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed24 October 1995(70 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2009Resolution insolvency:res re books (1 page)
2 June 2009Declaration of solvency (6 pages)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2009Registered office changed on 14/05/2009 from 25 gresham street london EC2V 7HN (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 11/05/06; full list of members (6 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 11/05/05; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 11/05/04; full list of members (5 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 June 2003Return made up to 11/05/03; full list of members (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 11/05/02; full list of members (5 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 May 2001Return made up to 11/05/01; full list of members (5 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 11/05/00; full list of members (5 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 11/05/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 May 1998Return made up to 11/05/98; full list of members (6 pages)
29 October 1997Director's particulars changed (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
29 May 1997Return made up to 11/05/97; full list of members (9 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 11/05/96; no change of members (5 pages)
21 May 1996Secretary's particulars changed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
19 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 November 1995Director resigned;new director appointed (4 pages)
20 November 1995Director resigned;new director appointed (4 pages)
20 November 1995Secretary resigned;new secretary appointed (4 pages)
4 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 May 1995Return made up to 11/05/95; full list of members (14 pages)