Company NameAtkinson/Brennan Design Group Limited
Company StatusDissolved
Company Number01376064
CategoryPrivate Limited Company
Incorporation Date29 June 1978(45 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Atkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration15 years (closed 17 January 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Farm House
25 Mill Road
Burston
Norfolk
IP22 5TW
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusClosed
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration15 years (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameMr Derek Irving
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(18 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 17 January 2006)
RoleGraphic Designer
Correspondence Address9 Devonshire Road
Ealing
London
W5 4TR
Director NameMrs Inger Anne Sophie Sarin Atkinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1994)
RoleFashion Designer
Correspondence Address2 Danbury Street
London
N1 8JU
Director NameMr Derek Irving
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1993)
RoleDesigner
Correspondence Address9 Devonshire Road
Ealing
London
W5 4TR

Location

Registered Address339-340 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,691
Cash£339

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 August 1999Full accounts made up to 31 October 1998 (9 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 August 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)