Company NameAtwood Solutions Limited
Company StatusDissolved
Company Number03106364
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Timothy Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Clarendon Street
Bedford
MK41 7SJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSusan Evans
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Inkerman Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JW
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePhillipa Mary Currier
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address38 Queensbury Close
Queenspark
Bedford
Bedfordshire
MK40 4RE
Secretary NameMatthew Brian Cook
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address11 Morland Way
Bedford
Bedfordshire
MK40 7NP
Director NameMr Richard David John Meynell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years after company formation)
Appointment Duration10 years, 10 months (resigned 06 August 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Burnt Ash Lane
Bromley
Kent
BR1 4DH
Secretary NameEmjay Limited (Corporation)
StatusResigned
Appointed28 April 2003(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 August 2019)
Correspondence Address14 Trinity Way
Littlehampton
West Sussex
BN17 5SS

Contact

Telephone01628 780400
Telephone regionMaidenhead

Location

Registered AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Adrian Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£34,551
Cash£40,996
Current Liabilities£51,297

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2016Registered office address changed from 14 Trinity Way Littlehampton West Sussex BN17 5SS to 16 Clarendon Street Bedford MK41 7SJ on 3 March 2016 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Secretary's details changed for Emjay Limited on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Emjay Limited on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 April 2009Registered office changed on 16/04/2009 from 16 clarendon street bedford MK41 7SJ united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 16 the pines, yapton arundel west sussex BN18 0EG (1 page)
9 March 2009Director appointed mr richard david john meynell (1 page)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Registered office changed on 20/09/05 from: 76 woodlands avenue rustington west susuex BN16 3EY (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 November 2004Return made up to 26/09/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2003New secretary appointed (2 pages)
13 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 October 2002Return made up to 26/09/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Secretary's particulars changed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 16 clarendon street bedford MK41 7SJ (2 pages)
14 February 2001Full accounts made up to 30 September 2000 (10 pages)
16 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Full accounts made up to 30 September 1999 (11 pages)
19 November 1999Return made up to 26/09/99; full list of members (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (2 pages)
28 January 1999Full accounts made up to 30 September 1998 (10 pages)
28 January 1999Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 10 queen road marlow buckinghamshire SL7 2PX (1 page)
27 November 1997Full accounts made up to 30 September 1997 (11 pages)
27 October 1997Return made up to 26/09/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1996Return made up to 26/09/96; full list of members (6 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Accounting reference date notified as 30/09 (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: burlington hse 40 burlington rise east barnet herts EN4 8NN (1 page)
26 October 1995New secretary appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 September 1995Incorporation (24 pages)