ATKINSON MORLEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ATKINSON MORLEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03738017

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon30/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2023
Registered office address changed from C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
dot icon20/06/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3AB on 2023-06-20
dot icon27/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2023
Statement of affairs
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Appointment of a voluntary liquidator
dot icon17/02/2023
Registered office address changed from Alderberry House 47 Burnley Road Padiham Burnley Lancashire BB12 8BY to 1 City Road East Manchester M15 4PN on 2023-02-17
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Adrian Atkinson as a director on 2019-10-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/04/2019
Termination of appointment of Gemma Morley as a secretary on 2018-10-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon01/10/2018
Change of details for Mr Adrian Atkinson as a person with significant control on 2018-09-26
dot icon01/10/2018
Director's details changed for Mr Adrian Atkinson on 2018-09-26
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon06/04/2018
Appointment of Ms Gemma Morley as a secretary on 2018-04-06
dot icon06/04/2018
Termination of appointment of Lisa Atkinson as a secretary on 2017-08-31
dot icon22/03/2018
Change of details for Mr Andrew Morley as a person with significant control on 2016-04-06
dot icon22/03/2018
Change of details for Mr Adrian Atkinson as a person with significant control on 2016-04-06
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Director's details changed for Andrew Morley on 2015-04-15
dot icon06/05/2015
Secretary's details changed for Lisa Atkinson on 2015-04-15
dot icon06/05/2015
Director's details changed for Andrew David Tattersall on 2015-04-15
dot icon06/05/2015
Director's details changed for Adrian Atkinson on 2015-04-15
dot icon30/04/2015
Registration of charge 037380170009, created on 2015-04-27
dot icon15/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/04/2015
Registered office address changed from Alderberry House 47 Burnley Road Padiham Burnley Lancashire BB12 8BY England to Alderberry House 47 Burnley Road Padiham Burnley Lancashire BB12 8BY on 2015-04-15
dot icon15/04/2015
Registered office address changed from 8-12 Mill Street Padiham Burnley BB12 8EX to Alderberry House 47 Burnley Road Padiham Burnley Lancashire BB12 8BY on 2015-04-15
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Registration of charge 037380170008, created on 2014-08-21
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/03/2010
Director's details changed for Adrian Atkinson on 2010-03-22
dot icon23/03/2010
Director's details changed for Andrew David Tattersall on 2010-03-22
dot icon23/03/2010
Director's details changed for Andrew Morley on 2010-03-22
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 22/03/09; full list of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from 8-12 mill street padham burnley BB12 8EX
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 22/03/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 10-12 mill street padham burnley BB12 8EX
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Secretary's particulars changed
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Ad 01/04/05-31/03/06 £ si 198@1
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Return made up to 22/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 22/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 22/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Return made up to 22/03/00; full list of members
dot icon23/01/2000
Registered office changed on 23/01/00 from: 7 st andrews street blackburn BB1 8AE
dot icon19/11/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon26/03/1999
Secretary resigned
dot icon22/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,443.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
36.40K
-
0.00
20.44K
-
2021
7
36.40K
-
0.00
20.44K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

36.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Morley
Director
22/03/1999 - Present
8
Atkinson, Adrian
Director
22/03/1999 - 31/10/2019
20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/03/1999 - 22/03/1999
7613
Tattersall, Andrew David
Director
13/11/2003 - Present
-
Atkinson, Lisa
Secretary
22/03/1999 - 31/08/2017
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATKINSON MORLEY CONSTRUCTION LIMITED

ATKINSON MORLEY CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 22/03/1999 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON MORLEY CONSTRUCTION LIMITED?

toggle

ATKINSON MORLEY CONSTRUCTION LIMITED is currently Dissolved. It was registered on 22/03/1999 and dissolved on 30/04/2024.

Where is ATKINSON MORLEY CONSTRUCTION LIMITED located?

toggle

ATKINSON MORLEY CONSTRUCTION LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ATKINSON MORLEY CONSTRUCTION LIMITED do?

toggle

ATKINSON MORLEY CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ATKINSON MORLEY CONSTRUCTION LIMITED have?

toggle

ATKINSON MORLEY CONSTRUCTION LIMITED had 7 employees in 2021.

What is the latest filing for ATKINSON MORLEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved following liquidation.