ATKINSON SMITH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATKINSON SMITH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143382

Incorporation date

18/01/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O PROAKTIVE, Proaktive House Sidings Court, White Rose Way, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Compulsory strike-off action has been discontinued
dot icon20/04/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Accounts for a dormant company made up to 2021-12-30
dot icon04/04/2022
Satisfaction of charge 4 in full
dot icon02/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon26/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-30
dot icon28/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon29/05/2019
Director's details changed for Mr Jonathan Whiteley on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Ian Laycock on 2019-05-29
dot icon12/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-30
dot icon26/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon27/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon09/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/03/2012
Registered office address changed from Mallard House, Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 2012-03-12
dot icon09/06/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Ian Laycock on 2010-03-01
dot icon07/07/2010
Accounts for a small company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Ian Laycock on 2010-01-01
dot icon22/01/2010
Secretary's details changed for Mr Ian Laycock on 2010-01-01
dot icon22/09/2009
Accounts for a small company made up to 2008-12-31
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2007-12-31
dot icon25/01/2008
Return made up to 18/01/08; full list of members
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon31/01/2007
Particulars of mortgage/charge
dot icon29/01/2007
Resolutions
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Accounts for a small company made up to 2005-12-31
dot icon19/01/2006
Return made up to 18/01/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: sidings court white rose way doncaster south yorkshire DN4 5NU
dot icon20/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 18/01/05; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/02/2004
Return made up to 18/01/04; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/02/2003
Return made up to 18/01/03; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-12-31
dot icon14/02/2002
Return made up to 18/01/02; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: 2 rutland park sheffield south yorkshire S10 2PD
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/04/2001
Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon21/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon16/02/2001
Memorandum and Articles of Association
dot icon12/02/2001
Certificate of change of name
dot icon08/02/2001
Registered office changed on 08/02/01 from: 788-790 finchley road london NW11 7TJ
dot icon18/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,701.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.70K
-
0.00
15.70K
-
2021
1
15.70K
-
0.00
15.70K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

15.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Jonathan
Director
18/01/2001 - Present
14
Laycock, Ian
Director
18/01/2001 - Present
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/01/2001 - 18/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/01/2001 - 18/01/2001
67500
Laycock, Ian
Secretary
18/01/2001 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATKINSON SMITH PROPERTIES LIMITED

ATKINSON SMITH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at C/O PROAKTIVE, Proaktive House Sidings Court, White Rose Way, Doncaster, South Yorkshire DN4 5NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON SMITH PROPERTIES LIMITED?

toggle

ATKINSON SMITH PROPERTIES LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 13/02/2024.

Where is ATKINSON SMITH PROPERTIES LIMITED located?

toggle

ATKINSON SMITH PROPERTIES LIMITED is registered at C/O PROAKTIVE, Proaktive House Sidings Court, White Rose Way, Doncaster, South Yorkshire DN4 5NU.

What does ATKINSON SMITH PROPERTIES LIMITED do?

toggle

ATKINSON SMITH PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATKINSON SMITH PROPERTIES LIMITED have?

toggle

ATKINSON SMITH PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for ATKINSON SMITH PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.