Company NameW.A. Atkin Consultants Limited
Company StatusDissolved
Company Number02461813
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Atkin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 12 April 2005)
RoleAdministrator
Correspondence Address28 Appledore Avenue
Barnehurst
Bexleyheath
Kent
DA7 6QH
Director NameWilliam Anthony Atkin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 12 April 2005)
RoleRetail Managment Constcution
Correspondence Address28 Appledore Avenue
Barnehurst
Kent
DA7 6QH
Secretary NameWilliam Anthony Atkin
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 12 April 2005)
RoleCompany Director
Correspondence Address28 Appledore Avenue
Barnehurst
Kent
DA7 6QH

Location

Registered Address72 Plumstead High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£22,534
Net Worth-£5,337
Cash£790
Current Liabilities£7,705

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2002Return made up to 22/01/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 22/01/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 May 2000Registered office changed on 31/05/00 from: 14 station road birchington kent CT7 9DQ (1 page)
23 May 2000Full accounts made up to 31 March 1999 (7 pages)
24 February 2000Return made up to 22/01/00; full list of members (6 pages)
26 January 1999Return made up to 22/01/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
23 January 1998Return made up to 22/01/98; no change of members (4 pages)
9 June 1997Full accounts made up to 31 March 1997 (15 pages)
11 February 1997Return made up to 22/01/97; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 January 1996Return made up to 22/01/96; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (14 pages)