Company NameAtkins Group Limited
Company StatusDissolved
Company Number00488611
CategoryPrivate Limited Company
Incorporation Date22 November 1950(73 years, 4 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(55 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameRaymond Daniel Styles
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSouth Lands Bulkington Road
Wolvey
Hinckley
Leicestershire
LE10 3LA
Director NamePaul Andrew Newbitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address12 Muston Close
Mapperley
Nottingham
Nottinghamshire
NG3 3ES
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameDavid Stephen Haggett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1992)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Director NameAndrew Graham Freeman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressManor Cottage
Clay Coton
Northamptonshire
NN6 6JU
Secretary NameRaymond Daniel Styles
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressSouth Lands Bulkington Road
Wolvey
Hinckley
Leicestershire
LE10 3LA
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Director NameGary Martin Stokes
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 January 1997)
RoleCompany Director
Correspondence Address21 Beaulieu Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 7TL
Director NameMr Stephen Barrie Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Close
Upton
Newark
Nottinghamshire
NG23 5SS
Director NameAlistair Hamish MacDiarmid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(44 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressCv Apparel Huthwaite
Sutton In Ashfield
Nottinghamshire
NG17 6AB
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed30 November 1995(45 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr David John Rudge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingfield Cottage 12 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(46 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 May 1998)
RoleCS
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameDavid Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(46 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 December 2002)
RoleFinance Director
Correspondence AddressStonelow Flat Farm
Eastmoor
Derbyshire
S42 7DE
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(47 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(47 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(47 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(47 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(50 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(50 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(52 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(52 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(53 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(54 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 26/10/06; full list of members (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
10 November 2005Return made up to 26/10/05; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 July 2005New secretary appointed (1 page)
28 October 2004Return made up to 26/10/04; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
14 November 2003Return made up to 26/10/03; full list of members (7 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003Director resigned (1 page)
4 November 2002Return made up to 26/10/02; full list of members (3 pages)
31 October 2002Full accounts made up to 31 December 2001 (7 pages)
26 November 2001Full accounts made up to 31 December 2000 (8 pages)
9 November 2001Return made up to 26/10/01; no change of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
17 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Return made up to 26/10/00; no change of members (12 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 October 1999Return made up to 26/10/99; full list of members (7 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Return made up to 26/10/98; no change of members (8 pages)
22 October 1998Application for reregistration from PLC to private (1 page)
22 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 1998Re-registration of Memorandum and Articles (45 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (1 page)
9 February 1998New director appointed (2 pages)
12 January 1998Director's particulars changed (1 page)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 January 1997Director resigned (1 page)
14 October 1996Return made up to 26/10/96; full list of members (6 pages)
23 September 1996Director's particulars changed (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: lower bond st hinckley leicestershire LE10 1QX (1 page)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Return made up to 26/10/95; bulk list available separately (8 pages)
24 October 1995Auditor's resignation (2 pages)
19 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1995Full group accounts made up to 31 March 1995 (56 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995Memorandum and Articles of Association (138 pages)