Welling
Kent
DA16 1LD
Director Name | Mr Andrew James Selley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Elsa Road Welling Kent DA16 1LD |
Secretary Name | Ms Ruth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 October 2023) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 44 Elsa Road Welling Kent DA16 1LD |
Director Name | Mr Marcus Anthony Perryman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1996) |
Role | Manager |
Correspondence Address | Cop End Old Road Buckland Bletchworth Surrey RH3 7DY |
Director Name | Mr Arthur Edward John Thompson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Engineer |
Correspondence Address | 25 Tupwood Lane Caterham Surrey CR3 6DB |
Secretary Name | Mrs Pamela Jean Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 25 Tupwood Lane Caterham Surrey CR3 6DB |
Director Name | Barry Anthony Wright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2008) |
Role | Director/Toolmaker |
Correspondence Address | 55 Selwyn Crescent Welling Kent DA16 2AN |
Secretary Name | Denise Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1998) |
Role | Accounts Manager |
Correspondence Address | 55 Selwyn Crescent Welling Kent DA16 2AN |
Secretary Name | Denise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1998) |
Role | Accounts Manager |
Correspondence Address | 55 Selwyn Crescent Welling Kent DA16 2AN |
Secretary Name | Debbie Anne Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 8 Blenheim Drive Welling Kent DA16 3LY |
Website | atlaser.co.uk |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Arthur Thompson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,840 |
Cash | £27,776 |
Current Liabilities | £61,515 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 May 2008 | Delivered on: 15 May 2008 Persons entitled: Howard Lewisham Limited Classification: Rent deposit deed Secured details: £5,352.42 due or to become due from the company to the chargee. Particulars: The rent deposit being £5,352.42. Outstanding |
4 January 2005 | Delivered on: 5 January 2005 Persons entitled: Gle Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £5,352.42. Outstanding |
22 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 January 2023 | Liquidators' statement of receipts and payments to 16 November 2022 (19 pages) |
11 October 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 11 October 2022 (2 pages) |
19 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 November 2021 | Statement of affairs (8 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Appointment of a voluntary liquidator (3 pages) |
25 November 2021 | Registered office address changed from Unit 1B Elizabeth Trading Estate Juno Way London SE14 5RW to 257B Croydon Road Beckenham Kent BR3 3PS on 25 November 2021 (2 pages) |
26 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
13 May 2013 | Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages) |
18 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Director appointed andrew james selley (2 pages) |
17 April 2008 | Director appointed andrew james selley (2 pages) |
17 April 2008 | Director and secretary appointed ruth bennett (2 pages) |
17 April 2008 | Director and secretary appointed ruth bennett (2 pages) |
10 April 2008 | Appointment terminated director barry wright (1 page) |
10 April 2008 | Appointment terminated secretary denise wright (1 page) |
10 April 2008 | Appointment terminated director barry wright (1 page) |
10 April 2008 | Appointment terminated secretary denise wright (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
20 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (8 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (8 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
31 December 1996 | Return made up to 28/12/96; full list of members
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Return made up to 28/12/96; full list of members
|
31 December 1996 | Registered office changed on 31/12/96 from: 108A eltham high st london SE9 1BN (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 108A eltham high st london SE9 1BN (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
3 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
20 June 1979 | Incorporation (13 pages) |
20 June 1979 | Incorporation (13 pages) |