Company NameJ.& P.Atchison Limited
Company StatusDissolved
Company Number00803351
CategoryPrivate Limited Company
Incorporation Date30 April 1964(60 years ago)
Dissolution Date4 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Anthony Parsons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address22 Dalton Close
Heritage Walk Barton Hills
Luton
Bedfordshire
LU3 4HG
Secretary NameJane Parsons
NationalityBritish
StatusClosed
Appointed07 July 2005(41 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address22 Palton Close
Lyton
Bedfordshire
LU3 4HL
Director NameMr John Robert Atchison
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRosemary Cottage 59 Wangford Road
Reydon
Southwold
Suffolk
IP18 6QA
Director NameMr Philip William Atchison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 June 2003)
RoleCompany Director
Correspondence Address58 Athenaeum Road
Whetstone
London
N20 9AH
Director NameMr John Letham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 1995)
RoleManager
Correspondence Address136 Parkside Avenue
Romford
Essex
RM1 4NP
Secretary NameMrs Audrey Atchison
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address58 Athenaeum Road
Whetstone
London
N20 9AH
Secretary NameSarah Robinson
NationalityBritish
StatusResigned
Appointed08 July 2002(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressDrove House
Rookery Lane, Broughton
Stockbridge
Hampshire
SO20 8AZ

Location

Registered Address7 Granard Business Centre
Bunns Hill
Mill Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£564,815
Cash£359,611
Current Liabilities£225,264

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
10 June 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
3 May 2007Administrator's progress report (12 pages)
3 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
13 November 2006Administrator's progress report (10 pages)
5 July 2006Statement of administrator's proposal (3 pages)
23 June 2006Result of meeting of creditors (6 pages)
2 May 2006Appointment of an administrator (1 page)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
7 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: gable house 239 regents park road london N3 3LF (1 page)
18 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
31 August 2003Director resigned (1 page)
31 August 2003Secretary's particulars changed (1 page)
24 July 2003Return made up to 30/07/03; full list of members (8 pages)
2 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
10 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 30/07/01; full list of members (8 pages)
18 July 2001Director resigned (1 page)
12 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Registered office changed on 10/05/00 from: 92 chiswick high road london W4 1SN (1 page)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 August 1999Return made up to 30/07/99; full list of members (12 pages)
8 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 30/07/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 July 1996Return made up to 30/07/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Director resigned (2 pages)
15 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)