Company NameAtkins Land And Water Management
Company StatusDissolved
Company Number00889151
CategoryPrivate Unlimited Company
Incorporation Date6 October 1966(57 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameTotal Solutions For Industry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusClosed
Appointed20 September 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 20 March 2001)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2001)
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(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 March 2001)
RoleSecretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Secretary NameAmanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed07 February 2000(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 March 2001)
RoleCompany Director
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameRichard Douglas Jarvis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2000)
RoleConsulting Engineer
Correspondence Address22 Pewley Bank
Guildford
Surrey
GU1 3PU
Director NameFrancis Alfred Sole
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 June 1993)
RoleAgricultural Economist
Correspondence Address71 High Street
West Wratting
Cambridge
Cambridgeshire
CB1 5LU
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameChristopher Robin Palmer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 1997)
RoleCertified Accountant
Correspondence Address68 Glebe Gardens
New Malden
Surrey
KT3 5RY

Location

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

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Return made up to 20/09/00; change of members (10 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 2000Company name changed total solutions for industry lim ited\certificate issued on 09/06/00 (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 20/09/99; full list of members (8 pages)
20 October 1999Company name changed atkins land & water management\certificate issued on 21/10/99 (2 pages)
5 July 1999Director's particulars changed (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 October 1998Return made up to 20/09/98; full list of members (8 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 December 1997Director resigned (1 page)
17 October 1997Return made up to 20/09/97; full list of members (12 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 November 1996Return made up to 20/09/96; full list of members (8 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 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 October 1995Return made up to 20/09/95; no change of members (12 pages)
12 April 1995Registered office changed on 12/04/95 from: woodcote grove ashley road,epsom surrey KT18 5BW (1 page)
29 March 1985Accounts made up to 31 March 1984 (11 pages)
30 March 1984Accounts made up to 31 March 1983 (8 pages)
12 January 1983Accounts made up to 31 March 1982 (8 pages)
29 December 1981Accounts made up to 31 March 1981 (8 pages)
18 June 1981Accounts made up to 31 March 1980 (7 pages)
4 March 1980Accounts made up to 31 March 1979 (7 pages)