Company NameAtherstone Garrett Limited
Company StatusDissolved
Company Number06748369
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameConcept Homes (Surrey) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas James Daley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whispers
Reed Place
Shepperton
Middlesex
TW17 9LL
Secretary NameMs Samantha Morgan
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wispers Reed Place
Shepperton
Middlesex
TW17 9LL

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Termination of appointment of Samantha Morgan as a secretary (1 page)
8 December 2010Termination of appointment of Samantha Morgan as a secretary (1 page)
29 November 2010Termination of appointment of Samantha Morgan as a secretary (1 page)
29 November 2010Termination of appointment of Nicholas Daley as a director (1 page)
29 November 2010Termination of appointment of Nicholas Daley as a director (1 page)
29 November 2010Termination of appointment of Samantha Morgan as a secretary (1 page)
12 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
12 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
7 December 2009Memorandum and Articles of Association (9 pages)
7 December 2009Memorandum and Articles of Association (9 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed concept homes (surrey) LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
3 December 2009Company name changed concept homes (surrey) LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
3 December 2009Change of name notice (2 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Director's details changed for Mr Nicholas James Daley on 10 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Nicholas James Daley on 10 November 2009 (2 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
13 November 2008Incorporation (13 pages)
13 November 2008Incorporation (13 pages)