ATCHISON CASTING UK LTD

Register to unlock more data on OkredoRegister

ATCHISON CASTING UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03514183

Incorporation date

19/02/1998

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon29/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2010
Notice of discharge of Administration Order
dot icon11/04/2010
Administrator's abstract of receipts and payments to 2010-03-07
dot icon15/09/2009
Administrator's abstract of receipts and payments to 2009-09-07
dot icon29/03/2009
Administrator's abstract of receipts and payments to 2009-03-07
dot icon22/09/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon03/04/2008
Administrator's abstract of receipts and payments to 2008-09-07
dot icon26/09/2007
Administrator's abstract of receipts and payments
dot icon16/04/2007
Administrator's abstract of receipts and payments
dot icon28/09/2006
Administrator's abstract of receipts and payments
dot icon27/03/2006
Administrator's abstract of receipts and payments
dot icon23/10/2005
Administrator's abstract of receipts and payments
dot icon11/08/2005
Miscellaneous
dot icon10/04/2005
Administrator's abstract of receipts and payments
dot icon11/11/2004
Administrator's abstract of receipts and payments
dot icon24/05/2004
Administrator's abstract of receipts and payments
dot icon29/02/2004
Registered office changed on 01/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN
dot icon06/12/2003
Director resigned
dot icon19/09/2003
Registered office changed on 20/09/03 from: brightside lane sheffield south yorkshire S9 2RW
dot icon17/09/2003
Administration Order
dot icon17/09/2003
Notice of Administration Order
dot icon23/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/03/2003
Return made up to 20/02/03; full list of members
dot icon23/03/2003
Location of debenture register address changed
dot icon12/11/2002
Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ
dot icon27/10/2002
Miscellaneous
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon19/05/2002
Auditor's resignation
dot icon02/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon28/04/2002
Return made up to 20/02/02; full list of members
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon24/09/2001
Particulars of mortgage/charge
dot icon28/05/2001
Full group accounts made up to 2000-06-30
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon26/03/2001
Return made up to 20/02/01; full list of members
dot icon26/03/2000
Return made up to 20/02/00; full list of members
dot icon26/03/2000
Director's particulars changed
dot icon21/02/2000
Full group accounts made up to 1999-06-30
dot icon20/12/1999
Delivery ext'd 3 mth 30/06/99
dot icon23/03/1999
Return made up to 20/02/99; full list of members
dot icon09/09/1998
Director's particulars changed
dot icon28/06/1998
Registered office changed on 29/06/98 from: talos house hawke street sheffield south yorkshire S9 2WZ
dot icon14/06/1998
Registered office changed on 15/06/98 from: kings court 12 king street leeds west yorkshire LS1 2HL
dot icon09/06/1998
Statement of affairs
dot icon09/06/1998
Ad 08/05/98-30/05/98 £ si [email protected]=260000 £ ic 4950000/5210000
dot icon29/04/1998
Ad 06/04/98--------- £ si [email protected]=4949999 £ ic 1/4950000
dot icon29/04/1998
S-div recon 06/04/98
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon22/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon05/04/1998
New secretary appointed
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon24/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Certificate of change of name
dot icon16/03/1998
£ nc 1000/11000000 11/03/98
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Registered office changed on 13/03/98 from: 12 york place leeds LS1 2DS
dot icon19/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2002
dot iconLast change occurred
29/06/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2002
dot iconNext account date
29/06/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, David
Director
06/04/1998 - 15/10/2001
20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/02/1998 - 09/03/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/02/1998 - 09/03/1998
12820
Honeyman, Graham Aubrey, Dr
Director
06/08/2002 - Present
18
Turnbull, Andrew Donald Charlton
Director
09/03/1998 - 24/03/1998
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATCHISON CASTING UK LTD

ATCHISON CASTING UK LTD is an(a) Dissolved company incorporated on 19/02/1998 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATCHISON CASTING UK LTD?

toggle

ATCHISON CASTING UK LTD is currently Dissolved. It was registered on 19/02/1998 and dissolved on 29/11/2010.

Where is ATCHISON CASTING UK LTD located?

toggle

ATCHISON CASTING UK LTD is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds LS1 4JP.

What does ATCHISON CASTING UK LTD do?

toggle

ATCHISON CASTING UK LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ATCHISON CASTING UK LTD?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via compulsory strike-off.