Company NameAtherton Properties Limited
Company StatusDissolved
Company Number02288703
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusClosed
Appointed12 October 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameGraham Alexander McCulloch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressColeshill Cottage
Village Road Coleshill
Amersham
Buckinghamshire
HP7 0LG
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(6 years, 8 months after company formation)
Appointment Duration9 years (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fitzjohns Avenue
London
NW3 6PD
Director NameDennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressThe Roundhouse
Bayford
Hertfordshire
SG13 8PX
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004Accounts made up to 30 June 2003 (7 pages)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
12 March 2003Accounts made up to 30 June 2002 (7 pages)
7 November 2002Return made up to 12/10/02; full list of members (7 pages)
25 February 2002Accounts made up to 30 June 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
11 October 2001Return made up to 12/10/01; full list of members (7 pages)
16 February 2001Accounts made up to 30 June 2000 (6 pages)
16 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts made up to 30 June 1999 (7 pages)
21 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 1998Return made up to 12/10/98; full list of members (10 pages)
27 November 1998Accounts made up to 30 June 1998 (9 pages)
20 January 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
30 December 1997Return made up to 12/10/97; no change of members (18 pages)
30 October 1997Accounts made up to 30 June 1997 (9 pages)
20 January 1997Return made up to 12/10/96; no change of members (12 pages)
18 November 1996Accounts made up to 30 June 1996 (9 pages)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page)
21 November 1995Accounts made up to 30 June 1995 (9 pages)
10 May 1995New director appointed (4 pages)
24 April 1995Director's particulars changed (2 pages)
3 April 1995Director resigned (2 pages)