ATKINSON PRINT LIMITED

Register to unlock more data on OkredoRegister

ATKINSON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00848352

Incorporation date

10/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Whitehouse Road, Newcastle Upon Tyne NE15 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon21/03/2024
Application to strike the company off the register
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Registered office address changed from 10/11 Church Street Hartlepool TS24 7DJ England to Unit 4a Whitehouse Road Newcastle upon Tyne NE15 6LN on 2023-06-21
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Sub-division of shares on 2022-07-14
dot icon26/07/2022
Statement of company's objects
dot icon25/07/2022
Appointment of Mr Peter Robin Bennett as a director on 2022-07-14
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Particulars of variation of rights attached to shares
dot icon22/07/2022
Change of share class name or designation
dot icon22/07/2022
Change of details for Environmental Fuel Solutions Limited as a person with significant control on 2022-07-14
dot icon22/07/2022
Notification of Strategic Op Co 1 Limited as a person with significant control on 2022-07-14
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/10/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon21/02/2020
Registered office address changed from Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS England to 10/11 Church Street Hartlepool TS24 7DJ on 2020-02-21
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon06/06/2019
Resolutions
dot icon21/01/2019
Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS on 2019-01-21
dot icon21/01/2019
Notification of Environmental Fuel Solutions Limited as a person with significant control on 2019-01-18
dot icon21/01/2019
Cessation of Adrian Harvey Liddell as a person with significant control on 2019-01-18
dot icon21/01/2019
Appointment of Mrs Julie Bennett as a director on 2019-01-18
dot icon21/01/2019
Appointment of Mr Richard Stephen Bennett as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Adrian Harvey Liddell as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Eileen Liddell as a secretary on 2019-01-18
dot icon16/01/2019
Satisfaction of charge 3 in full
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Satisfaction of charge 1 in full
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/01/2014
Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 2014-01-29
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Adrian Liddell on 2009-12-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon25/03/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 31/12/01; full list of members
dot icon25/05/2001
Ad 31/03/00--------- £ si 38@1
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
£ sr 548@1 31/03/00
dot icon08/05/2001
Resolutions
dot icon06/04/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ
dot icon15/10/1999
Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/03/1997
Return made up to 31/12/96; no change of members
dot icon06/03/1997
Return made up to 31/12/95; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/09/1995
Accounts for a small company made up to 1994-10-31
dot icon19/09/1995
Registered office changed on 19/09/95 from: no 11 lower church street hartlepool TS24 7DJ
dot icon21/06/1995
Accounting reference date shortened from 31/10 to 31/03
dot icon09/03/1995
Return made up to 31/12/94; no change of members
dot icon18/05/1994
Accounting reference date extended from 31/05 to 31/10
dot icon15/01/1994
Accounts for a small company made up to 1993-05-31
dot icon05/01/1994
Return made up to 31/12/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-05-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon20/09/1991
Accounts for a small company made up to 1991-05-31
dot icon14/05/1991
Accounts for a small company made up to 1990-05-31
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon01/06/1990
Accounts for a small company made up to 1989-05-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-05-31
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Accounts for a small company made up to 1987-05-31
dot icon23/02/1988
Return made up to 30/11/87; full list of members
dot icon03/04/1987
Full accounts made up to 1986-05-31
dot icon03/03/1987
Return made up to 23/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
22.95K
-
0.00
20.02K
-
2022
3
55.24K
-
0.00
3.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Julie
Director
18/01/2019 - Present
11
Mr Peter Robin Bennett
Director
14/07/2022 - Present
22
Liddell, Adrian Harvey
Director
01/04/2000 - 18/01/2019
9
Bennett, Richard Stephen
Director
18/01/2019 - Present
13

Persons with Significant Control

3
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 ATKINSON PRINT LIMITED

ATKINSON PRINT LIMITED is an(a) Dissolved company incorporated on 10/05/1965 with the registered office located at Unit 4a Whitehouse Road, Newcastle Upon Tyne NE15 6LN. 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 ATKINSON PRINT LIMITED?

toggle

ATKINSON PRINT LIMITED is currently Dissolved. It was registered on 10/05/1965 and dissolved on 18/06/2024.

Where is ATKINSON PRINT LIMITED located?

toggle

ATKINSON PRINT LIMITED is registered at Unit 4a Whitehouse Road, Newcastle Upon Tyne NE15 6LN.

What does ATKINSON PRINT LIMITED do?

toggle

ATKINSON PRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for ATKINSON PRINT LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.