ATHERTON GODFREY LLP

Register to unlock more data on OkredoRegister

ATHERTON GODFREY LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC415904

Incorporation date

14/02/2017

Size

Small

Classification

-

Contacts

Registered address

Registered address

8 Hall Gate, Doncaster DN1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2017)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon20/06/2024
Application to strike the limited liability partnership off the register
dot icon18/03/2024
Accounts for a small company made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon03/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/12/2022
Satisfaction of charge OC4159040004 in full
dot icon25/08/2022
Satisfaction of charge OC4159040003 in full
dot icon25/08/2022
Registration of charge OC4159040004, created on 2022-08-23
dot icon04/08/2022
Satisfaction of charge OC4159040002 in full
dot icon27/03/2022
Accounts for a small company made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/10/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon04/06/2021
Satisfaction of charge OC4159040001 in full
dot icon28/05/2021
Registration of charge OC4159040003, created on 2021-05-27
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/01/2021
Cessation of John Edward Mcquater as a person with significant control on 2020-12-31
dot icon04/01/2021
Cessation of Diane Parker as a person with significant control on 2020-12-31
dot icon04/01/2021
Cessation of Donald John Bird as a person with significant control on 2020-12-31
dot icon04/01/2021
Notification of Switalskis Solicitors Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Termination of appointment of John Edward Mcquater as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Sarah Louise Naylor as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Diane Parker as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Gillian Ward as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Donald John Bird as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Janet Lee as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of Kellymarie Homar as a member on 2020-12-31
dot icon04/01/2021
Appointment of Mr Stephen Dibb as a member on 2020-12-31
dot icon04/01/2021
Appointment of Mr John Raymond Durkan as a member on 2020-12-31
dot icon04/01/2021
Appointment of Switalskis Solicitors Limited as a member on 2020-12-31
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon28/01/2020
Change of details for Mr Donald John Bird as a person with significant control on 2017-02-14
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/08/2019
Registration of charge OC4159040002, created on 2019-08-09
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon26/01/2018
Current accounting period extended from 2018-02-28 to 2018-04-30
dot icon15/12/2017
Notification of John Edward Mcquater as a person with significant control on 2017-12-01
dot icon15/12/2017
Notification of Diane Parker as a person with significant control on 2017-12-01
dot icon15/12/2017
Appointment of Ms Janet Lee as a member on 2017-12-02
dot icon15/12/2017
Appointment of Miss Gillian Ward as a member on 2017-12-02
dot icon14/12/2017
Appointment of Mrs Kellymarie Homar as a member on 2017-12-02
dot icon14/12/2017
Appointment of Miss Sarah Louise Naylor as a member on 2017-12-02
dot icon30/11/2017
Registration of charge OC4159040001, created on 2017-11-29
dot icon09/05/2017
Registered office address changed from Andrew Jackson Solicitors Innovation Centre York Science Park York YO10 5DG United Kingdom to 8 Hall Gate Doncaster DN1 3LU on 2017-05-09
dot icon14/02/2017
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
115
2.10M
-
0.00
846.98K
-
2022
105
5.66M
-
5.86M
1.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Switalskis Solicitors Limited
LLP Designated Member
31/12/2020 - Present
2
Dibb, Stephen
LLP Designated Member
31/12/2020 - Present
2
Durkan, John Raymond
LLP Designated Member
31/12/2020 - Present
2
Bird, Donald John
LLP Designated Member
14/02/2017 - 31/12/2020
-
Mcquater, John Edward
LLP Designated Member
14/02/2017 - 31/12/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ATHERTON GODFREY LLP

ATHERTON GODFREY LLP is an(a) Dissolved company incorporated on 14/02/2017 with the registered office located at 8 Hall Gate, Doncaster DN1 3LU. 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 ATHERTON GODFREY LLP?

toggle

ATHERTON GODFREY LLP is currently Dissolved. It was registered on 14/02/2017 and dissolved on 17/09/2024.

Where is ATHERTON GODFREY LLP located?

toggle

ATHERTON GODFREY LLP is registered at 8 Hall Gate, Doncaster DN1 3LU.

What is the latest filing for ATHERTON GODFREY LLP?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.