ATTAMIRE LIMITED

Register to unlock more data on OkredoRegister

ATTAMIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589158

Incorporation date

12/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O M1 INSOLVENCY, Cumberland House, 33 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon18/10/2016
Final Gazette dissolved following liquidation
dot icon18/07/2016
Return of final meeting in a members' voluntary winding up
dot icon19/05/2016
Liquidators' statement of receipts and payments to 2016-05-06
dot icon31/05/2015
Registered office address changed from 7 Swan Street Loughborough Leicestershire LE11 5BJ to C/O M1 Insolvency Cumberland House 33 Park Row Nottingham NG1 6EE on 2015-06-01
dot icon28/05/2015
Appointment of a voluntary liquidator
dot icon28/05/2015
Resolutions
dot icon28/05/2015
Declaration of solvency
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/01/2015
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon23/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Gary James Hartley on 2012-07-18
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon20/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr Gary James Hartley on 2011-11-13
dot icon13/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Change of share class name or designation
dot icon24/05/2011
Memorandum and Articles of Association
dot icon24/05/2011
Resolutions
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/12/2009
Director's details changed for Gary James Hartley on 2009-11-13
dot icon20/05/2009
Appointment terminated director rachel cornes
dot icon24/02/2009
Registered office changed on 25/02/2009 from 7 swan street loughborough leicestershire LE11 5BJ
dot icon09/02/2009
Registered office changed on 10/02/2009 from 5 high street loughborough leicestershire LE11 2PY
dot icon22/12/2008
Return made up to 13/11/08; full list of members
dot icon20/10/2008
Resolutions
dot icon14/10/2008
Secretary's change of particulars / julia hudson / 02/08/2008
dot icon12/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Return made up to 13/11/07; no change of members
dot icon21/11/2006
Return made up to 13/11/06; full list of members
dot icon19/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/12/2005
Resolutions
dot icon28/11/2005
Return made up to 13/11/05; full list of members
dot icon23/05/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/11/2004
Return made up to 13/11/04; full list of members
dot icon27/07/2004
New director appointed
dot icon30/11/2003
Return made up to 13/11/03; full list of members
dot icon26/05/2003
Registered office changed on 27/05/03 from: westwood, 66 ashby road kegworth derbyshire DE74 2DJ
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon06/05/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Secretary resigned
dot icon11/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornes, Rachel Helen
Director
30/04/2004 - 30/04/2009
-
Jordan, Julia
Secretary
23/04/2003 - Present
-
Hartley, Gary James
Director
12/11/2002 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/11/2002 - 12/11/2002
36021

Persons with Significant Control

0

No PSC data available.

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 ATTAMIRE LIMITED

ATTAMIRE LIMITED is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at C/O M1 INSOLVENCY, Cumberland House, 33 Park Row, Nottingham NG1 6EE. There are currently 2 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 ATTAMIRE LIMITED?

toggle

ATTAMIRE LIMITED is currently Dissolved. It was registered on 12/11/2002 and dissolved on 18/10/2016.

Where is ATTAMIRE LIMITED located?

toggle

ATTAMIRE LIMITED is registered at C/O M1 INSOLVENCY, Cumberland House, 33 Park Row, Nottingham NG1 6EE.

What does ATTAMIRE LIMITED do?

toggle

ATTAMIRE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ATTAMIRE LIMITED?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved following liquidation.