Company NameAtticday Limited
DirectorGraham John Robeson
Company StatusDissolved
Company Number02894653
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameKate Bayley
NationalityBritish
StatusCurrent
Appointed07 December 2001(7 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusCurrent
Appointed07 December 2001(7 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed17 February 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Registered office changed on 03/08/01 from: pricewaterhouse coopers 12 plumtree court london EC4A 4HT (1 page)
1 March 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
4 March 1999Declaration of solvency (3 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 1999Ad 05/02/99--------- £ si 90@1=90 £ ic 2/92 (2 pages)
17 September 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 30 June 1997 (10 pages)
26 July 1998Return made up to 29/06/98; full list of members (7 pages)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 July 1997Return made up to 29/06/97; full list of members (6 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (1 page)
17 December 1996Director resigned (1 page)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)