Company NameOctavius Atkinson & Sons Limited
Company StatusDissolved
Company Number00351518
CategoryPrivate Limited Company
Incorporation Date3 April 1939(85 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(53 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Secretary NameDavid Richard Connell
NationalityBritish
StatusClosed
Appointed22 March 1993(54 years after company formation)
Appointment Duration28 years, 11 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address5 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QG
Director NameJames Arthur Miles
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(54 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 22 February 2022)
RoleEngineer
Correspondence Address10 Dike Ray Close
Haxby
York
YO3 3WJ
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 1993)
RoleFinancial Director
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameBrian Edward Hoskin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address7 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HF
Director NameIain McDonald Lyon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameRobert Stuart Miller
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressLittlewood Yew Tree Close
Harrogate
North Yorkshire
HG2 9LG
Director NameGeoffrey Austen Topping
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1992)
RoleDirector And Chairman
Correspondence Address3 Blyton Close
Beaconsfield
Buckinghamshire
HP9 2LX
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed09 June 1992(53 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP

Location

Registered AddressRutland House
44 Masons Hill
Bromley Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2015Restoration by order of the court (5 pages)
9 October 2015Restoration by order of the court (5 pages)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2008Order of court - dissolution void (2 pages)
22 July 2008Order of court - dissolution void (2 pages)
24 September 1998Dissolved (1 page)
24 September 1998Dissolved (1 page)
24 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Statement of affairs (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Statement of affairs (5 pages)
10 December 1997Registered office changed on 10/12/97 from: lingfield way yarm road industrial estate darlington co durham DL1 4PS (1 page)
10 December 1997Registered office changed on 10/12/97 from: lingfield way yarm road industrial estate darlington co durham DL1 4PS (1 page)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996Secretary's particulars changed (1 page)
29 August 1996Secretary's particulars changed (1 page)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Secretary's particulars changed (1 page)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Return made up to 09/06/95; full list of members (6 pages)
20 June 1995Return made up to 09/06/95; full list of members (6 pages)
10 March 1995Registered office changed on 10/03/95 from: flaxby moor works hopperton knaresborough north yorkshire HG5 8PE (1 page)
10 March 1995Registered office changed on 10/03/95 from: flaxby moor works hopperton knaresborough north yorkshire HG5 8PE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
26 May 1994Return made up to 09/06/94; full list of members (5 pages)
26 May 1994Full accounts made up to 31 December 1993 (16 pages)
26 May 1994Full accounts made up to 31 December 1993 (16 pages)
26 May 1994Return made up to 09/06/94; full list of members (5 pages)
11 June 1993Full accounts made up to 31 December 1992 (15 pages)
11 June 1993Full accounts made up to 31 December 1992 (15 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
26 October 1990Full accounts made up to 31 December 1989 (10 pages)
26 October 1990Full accounts made up to 31 December 1989 (10 pages)
31 May 1988Full accounts made up to 31 December 1987 (18 pages)
31 May 1988Full accounts made up to 31 December 1987 (18 pages)
14 July 1987Full accounts made up to 31 December 1986 (17 pages)
14 July 1987Full accounts made up to 31 December 1986 (17 pages)
3 April 1939Incorporation (21 pages)
3 April 1939Incorporation (21 pages)