ATKINS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ATKINS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04788262

Incorporation date

04/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Carlyle House, 78 Chorley New Road, Bolton BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon08/06/2021
Application to strike the company off the register
dot icon01/12/2020
Accounts for a dormant company made up to 2020-08-29
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon29/04/2020
Accounts for a small company made up to 2019-08-31
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-08-31
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon11/04/2019
Accounts for a small company made up to 2018-08-25
dot icon11/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon09/05/2018
Appointment of Todd Edwin Cunfer as a director on 2018-04-03
dot icon09/05/2018
Secretary's details changed for Linda Bleeker on 2018-03-20
dot icon08/05/2018
Appointment of Linda Bleeker- De Jong as a director on 2018-04-03
dot icon08/05/2018
Termination of appointment of Annita Marie Menogan as a director on 2018-04-03
dot icon08/05/2018
Appointment of Linda Bleeker as a secretary on 2018-03-20
dot icon21/03/2018
Accounts for a small company made up to 2017-08-26
dot icon20/03/2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-03-20
dot icon16/03/2018
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 2018-03-16
dot icon16/03/2018
Termination of appointment of Peter Valentine as a director on 2018-03-16
dot icon07/11/2017
Appointment of Robert Friedrich Lehner as a director on 2017-11-01
dot icon06/09/2017
Termination of appointment of Shaun Patrick Mara as a director on 2017-08-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon05/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-05
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/05/2017
Accounts for a small company made up to 2016-08-27
dot icon04/04/2017
Director's details changed for Annita Marie Menogan on 2017-04-04
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/05/2016
Accounts for a small company made up to 2015-08-29
dot icon13/01/2016
Termination of appointment of James Allwein as a director on 2015-12-14
dot icon08/01/2016
Appointment of Annita Marie Menogan as a director on 2016-01-01
dot icon08/01/2016
Appointment of Shaun Patrick Mara as a director on 2016-01-01
dot icon16/12/2015
Auditor's resignation
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Current accounting period shortened from 2015-12-31 to 2015-08-29
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/12/2014
Director's details changed for James Allwein on 2014-12-02
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Monty Sharma as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-12-31
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon10/03/2009
Return made up to 05/06/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Director appointed monty sharma
dot icon20/06/2008
Director appointed peter valentine
dot icon21/01/2008
Full accounts made up to 2006-12-31
dot icon06/12/2007
Director resigned
dot icon25/07/2007
Return made up to 05/06/07; full list of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Full accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 05/06/06; full list of members
dot icon17/08/2006
Secretary resigned
dot icon01/02/2006
Resolutions
dot icon09/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2005
Return made up to 05/06/05; full list of members
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/10/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon18/06/2004
Return made up to 05/06/04; full list of members
dot icon24/11/2003
Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Registered office changed on 21/10/03 from: 3-5 duke street london W1U 3BA
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon02/09/2003
Secretary resigned;director resigned
dot icon02/09/2003
Registered office changed on 02/09/03 from: 9 cheapside london EC2V 6AD
dot icon02/09/2003
Director resigned
dot icon19/08/2003
Certificate of change of name
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2020
dot iconLast change occurred
28/08/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/08/2020
dot iconNext account date
28/08/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
12/10/2003 - 19/03/2018
1336
Alnery Incorporations No 1 Limited
Nominee Director
04/06/2003 - 18/08/2003
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
04/06/2003 - 18/08/2003
1374
Alnery Incorporations No 2 Limited
Nominee Director
04/06/2003 - 18/08/2003
671
Conklin, Joseph
Director
07/02/2005 - 04/10/2007
-

Persons with Significant Control

1
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 ATKINS INTERNATIONAL LIMITED

ATKINS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY. There are currently 4 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 ATKINS INTERNATIONAL LIMITED?

toggle

ATKINS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 06/09/2021.

Where is ATKINS INTERNATIONAL LIMITED located?

toggle

ATKINS INTERNATIONAL LIMITED is registered at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY.

What does ATKINS INTERNATIONAL LIMITED do?

toggle

ATKINS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATKINS INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.