Company NameAtkins & Partners Limited
Company StatusDissolved
Company Number02602253
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(18 years after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusClosed
Appointed16 April 2009(18 years after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(20 years after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameThomas William Atkins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleControl Systems Engineer
Correspondence AddressPoint Eight
East Lound
Haxey
Doncaster
DN9 2LR
Secretary NameGloria Josephine Atkins
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPoint Eight
East Lound Haxey
Doncaster
South Yorkshire
DN9 2LR
Director NameDale John Atkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address7 Field Reeves Walk
Doncaster
South Yorkshire
DN9 1GU
Director NameGordon Paul Atkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2007)
RoleCompany Director
Correspondence AddressPoint Eight
East Lound
Doncaster
South Yorkshire
DN9 2LR
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed13 November 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
16 January 2012Statement by directors (1 page)
16 January 2012Solvency statement dated 09/01/12 (1 page)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2012Statement of capital on 16 January 2012
  • GBP 1
(4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
11 May 2011Termination of appointment of Douglas Caster as a director (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
23 August 2010Auditor's resignation (1 page)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
7 April 2009Location of register of members (1 page)
16 January 2009Full accounts made up to 31 December 2007 (16 pages)
2 May 2008Return made up to 17/04/08; full list of members (5 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o westons queens buildings 55 queen street sheffield yorkshire S1 2DX (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Return made up to 17/04/07; full list of members (6 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
30 August 2005Return made up to 17/04/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2003Return made up to 17/04/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
26 April 2002Return made up to 17/04/02; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: the gables belton road, epworth doncaster south yorkshire DN9 1JL (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 June 2000Return made up to 17/04/00; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page)
8 June 1999Return made up to 17/04/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 August 1997Return made up to 17/04/97; no change of members (4 pages)
5 August 1996Registered office changed on 05/08/96 from: shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page)
1 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 July 1996Return made up to 17/04/96; no change of members (4 pages)
13 June 1996Registered office changed on 13/06/96 from: kings mews 3 frances street doncaster south yorkshire DN1 1JB (1 page)
14 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995Full accounts made up to 31 July 1993 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
11 April 1995Return made up to 17/04/95; full list of members (6 pages)
4 August 1993Accounts for a small company made up to 31 July 1992 (5 pages)
2 October 1992Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 April 1991Incorporation (13 pages)