Company NameAtkinson Commercial Limited
Company StatusDissolved
Company Number04565718
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePhilip Goddard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2013)
RoleAnalyist
Country of ResidenceEngland
Correspondence Address27 Bailey Close
Frimley
Surrey
GU16 7EN
Director NameAlan Christopher Hayes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Tenniswood Road
Enfield
EN1 3HF
Secretary NameStephen Norman Melia
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address104 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Director NameStephen Norman Melia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleProperty Mgr
Country of ResidenceEngland
Correspondence Address104 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJane Melia
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address104 Tenniswood Road
Enfield
EN1 3HE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address86 Lancaster Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Christopher Hayes
50.00%
Ordinary
1 at £1Mr Philip Goddard
50.00%
Ordinary

Financials

Year2014
Net Worth£12,131
Cash£12,907
Current Liabilities£915

Accounts

Latest Accounts20 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 February

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
4 May 2012Total exemption small company accounts made up to 20 February 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 20 February 2012 (5 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(5 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(5 pages)
12 September 2011Total exemption small company accounts made up to 20 February 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 20 February 2011 (5 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 15 November 2010 (1 page)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 15 November 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 20 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 20 February 2010 (5 pages)
27 October 2009Director's details changed for Alan Christopher Hayes on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Alan Christopher Hayes on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Goddard on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Philip Goddard on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 April 2009Total exemption small company accounts made up to 20 February 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 20 February 2009 (5 pages)
13 November 2008Return made up to 17/10/08; full list of members (4 pages)
13 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 20 February 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 20 February 2008 (5 pages)
28 May 2008Accounts made up to 20 February 2007 (1 page)
28 May 2008Accounting reference date shortened from 31/10/2007 to 20/02/2007 (1 page)
28 May 2008Accounting reference date shortened from 31/10/2007 to 20/02/2007 (1 page)
28 May 2008Accounts for a dormant company made up to 20 February 2007 (1 page)
22 November 2007Return made up to 17/10/07; full list of members (7 pages)
22 November 2007Return made up to 17/10/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Accounts made up to 31 October 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
21 November 2006Return made up to 17/10/06; full list of members (6 pages)
21 November 2006Return made up to 17/10/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 April 2006Accounts made up to 31 October 2005 (1 page)
16 November 2005Return made up to 17/10/05; no change of members (6 pages)
16 November 2005Return made up to 17/10/05; no change of members (6 pages)
6 June 2005Accounts made up to 31 October 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
3 February 2005Return made up to 17/10/04; no change of members (6 pages)
3 February 2005Return made up to 17/10/04; no change of members (6 pages)
16 February 2004Accounts made up to 31 October 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 January 2004Ad 17/10/02-17/10/03 £ si 1@1 (2 pages)
9 January 2004Ad 17/10/02-17/10/03 £ si 1@1 (2 pages)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
7 November 2003Return made up to 17/10/03; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Return made up to 17/10/03; full list of members (6 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
18 August 2003Registered office changed on 18/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 August 2003Registered office changed on 18/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
17 October 2002Incorporation (15 pages)