Company NameSir William Atkins & Partners
Company StatusDissolved
Company Number00688593
CategoryPrivate Unlimited Company
Incorporation Date30 March 1961(63 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(33 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameAmanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(38 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
RoleSecretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Secretary NameAmanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed07 February 2000(38 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1994)
RoleFinancial Director And Chief Executive
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameMichael Hugh Sigvald Muller
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(31 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleChartered Civil Engineer
Correspondence AddressWindalls
Slinfold
Horsham
Sussex
RH13 7RP
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed20 September 1992(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE

Location

Registered AddressCs
Woodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,664

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
15 March 2002Application for striking-off (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 20/09/00; no change of members (9 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 20/09/99; full list of members (7 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 20/09/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 20/09/97; full list of members (9 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 1996Return made up to 20/09/96; full list of members (6 pages)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
4 October 1995Return made up to 20/09/95; no change of members (10 pages)
12 April 1995Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)