Company NameWS Atkins Consultants Limited
Company StatusDissolved
Company Number01334258
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NamesASFA Limited and Atkins Consultants Limited

Business Activity

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

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed07 February 2000(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMr Richard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(25 years after company formation)
Appointment Duration4 years, 10 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Minster Road
Busbridge
Godalming
Surrey
GU7 1SR
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2007)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Ian Robert Purser
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 September 2007)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBirchover House
Munstead View Road
Bramley
Surrey
GU5 0DA
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1994)
RoleChief Executive
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
Appointed20 September 1992(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 1997)
RoleCertified Accountant
Correspondence Address68 Glebe Gardens
New Malden
Surrey
KT3 5RY
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 11 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(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 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
StatusResigned
Appointed19 December 1997(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2003)
RoleCS
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(24 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2004)
RoleCorperate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland

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£81,510

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Restoration by order of the court (4 pages)
15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
3 August 2004New director appointed (2 pages)
1 June 2004Company name changed atkins consultants LIMITED\certificate issued on 01/06/04 (2 pages)
16 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
19 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Secretary's particulars changed (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (3 pages)
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
(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 (8 pages)
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)
17 August 1998Director's particulars changed (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 January 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
17 October 1997Return made up to 20/09/97; full list of members (11 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 October 1996Return made up to 20/09/96; full list of members (7 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)
20 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
21 October 1993Accounts made up to 31 March 1993 (8 pages)
7 December 1992Accounts made up to 31 March 1992 (9 pages)
28 January 1987Accounts made up to 31 March 1986 (10 pages)
29 March 1985Accounts made up to 31 March 1985 (9 pages)
30 March 1984Accounts made up to 31 March 1983 (7 pages)
12 January 1983Accounts made up to 31 March 1982 (7 pages)
29 December 1981Accounts made up to 31 March 1981 (7 pages)
18 June 1981Accounts made up to 31 March 1980 (6 pages)
4 March 1979Accounts made up to 31 March 1979 (6 pages)
17 October 1977Incorporation (24 pages)