ATTERTON SELECT LTD

Register to unlock more data on OkredoRegister

ATTERTON SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114220

Incorporation date

03/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon01/02/2023
Cessation of Brian Morrow as a person with significant control on 2023-02-01
dot icon01/02/2023
Termination of appointment of Brian Morrow as a director on 2023-02-01
dot icon18/01/2023
Micro company accounts made up to 2022-07-31
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon17/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon15/09/2022
Registered office address changed from 64 Wellington Road North Hounslow TW4 7AA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-15
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Andreea Stanovici as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Andreea Stanovici as a director on 2022-09-06
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon04/10/2021
Registered office address changed from Flat 3, 4 Quainton Road Leicester LE2 7AT United Kingdom to 64 Wellington Road North Hounslow TW4 7AA on 2021-10-04
dot icon04/10/2021
Notification of Andreea Stanovici as a person with significant control on 2021-09-17
dot icon04/10/2021
Cessation of Mohammed Aqeel as a person with significant control on 2021-09-17
dot icon04/10/2021
Appointment of Miss Andreea Stanovici as a director on 2021-09-17
dot icon04/10/2021
Termination of appointment of Mohammed Aqeel as a director on 2021-09-17
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon14/01/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-12-21
dot icon14/01/2021
Termination of appointment of a director
dot icon14/01/2021
Registered office address changed from 47 Moray Avenue Hayes UB3 2AX United Kingdom to Flat 3, 4 Quainton Road Leicester LE2 7AT on 2021-01-14
dot icon14/01/2021
Notification of Mohammed Aqeel as a person with significant control on 2020-12-21
dot icon14/01/2021
Appointment of Mr Mohammed Aqeel as a director on 2020-12-21
dot icon28/07/2020
Notification of Brian Morrow as a person with significant control on 2020-07-08
dot icon28/07/2020
Cessation of Hardeep Chaggar as a person with significant control on 2020-07-08
dot icon28/07/2020
Appointment of Mr Brian Morrow as a director on 2020-07-08
dot icon28/07/2020
Termination of appointment of Hardeep Chaggar as a director on 2020-07-08
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon12/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/12/2019
Registered office address changed from Ground Floor Flat 14 Jackson Road London N7 6EJ United Kingdom to 47 Moray Avenue Hayes UB3 2AX on 2019-12-03
dot icon03/12/2019
Notification of Hardeep Chaggar as a person with significant control on 2019-11-13
dot icon03/12/2019
Cessation of Leandro Risuglia as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr Hardeep Chaggar as a director on 2019-11-13
dot icon03/12/2019
Termination of appointment of Leandro Risuglia as a director on 2019-11-13
dot icon14/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ground Floor Flat 14 Jackson Road London N7 6EJ on 2019-08-14
dot icon14/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-12
dot icon14/08/2019
Notification of Leandro Risuglia as a person with significant control on 2019-07-12
dot icon14/08/2019
Termination of appointment of Terry Dunne as a director on 2019-07-12
dot icon14/08/2019
Appointment of Mr Leandro Risuglia as a director on 2019-07-12
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Registered office address changed from 39 Tyes Court Northampton NN3 8LW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-13
dot icon13/03/2018
Appointment of Mr Terry Dunne as a director on 2018-02-20
dot icon13/03/2018
Termination of appointment of Stenio Venh De Sousa Soares as a director on 2018-02-20
dot icon13/03/2018
Cessation of Stenio Venh De Sousa Soares as a person with significant control on 2018-02-20
dot icon13/03/2018
Notification of Terry Dunne as a person with significant control on 2018-02-20
dot icon27/12/2017
Notification of Stenio Venh De Sousa Soares as a person with significant control on 2017-11-08
dot icon27/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-08
dot icon27/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-11-08
dot icon27/12/2017
Appointment of Mr Stenio Venh De Sousa Soares as a director on 2017-11-08
dot icon27/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 39 Tyes Court Northampton NN3 8LW on 2017-12-27
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon10/07/2017
Cessation of Stuart Duncombe as a person with significant control on 2017-04-05
dot icon04/06/2017
Termination of appointment of a director
dot icon01/06/2017
Registered office address changed from 23 Hurstingstone St. Ives PE27 6UE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-01
dot icon01/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of Ernest Gracz as a director on 2017-03-28
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/11/2016
Registered office address changed from 237 Pilgrims Way Andover SP10 5HU United Kingdom to 23 Hurstingstone St. Ives PE27 6UE on 2016-11-24
dot icon24/11/2016
Appointment of Ernest Gracz as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Stuart Duncombe as a director on 2016-11-17
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon21/03/2016
Termination of appointment of Steven Mcfarlane as a director on 2016-03-14
dot icon21/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 237 Pilgrims Way Andover SP10 5HU on 2016-03-21
dot icon21/03/2016
Appointment of Stuart Duncombe as a director on 2016-03-14
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/09/2015
Appointment of Steven Mcfarlane as a director on 2015-09-16
dot icon23/09/2015
Registered office address changed from 3 Ireton Close Coventry CV4 9UA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-23
dot icon23/09/2015
Termination of appointment of Darren Mills as a director on 2015-09-16
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Marko Rogan as a director on 2015-04-15
dot icon22/04/2015
Appointment of Darren Mills as a director on 2015-04-15
dot icon22/04/2015
Registered office address changed from Millburn Abbots Lane Coventry CV1 4AZ United Kingdom to 3 Ireton Close Coventry CV4 9UA on 2015-04-22
dot icon02/12/2014
Appointment of Marko Rogan as a director on 2014-11-25
dot icon02/12/2014
Termination of appointment of John Killingbeck as a director on 2014-11-25
dot icon02/12/2014
Registered office address changed from 14 Aiken Grange Oakgrove Milton Keynes MK10 9SR United Kingdom to Millburn Abbots Lane Coventry CV1 4AZ on 2014-12-02
dot icon21/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-11
dot icon21/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Aiken Grange Oakgrove Milton Keynes MK10 9SR on 2014-08-21
dot icon21/08/2014
Appointment of John Killingbeck as a director on 2014-08-11
dot icon03/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
20/02/2018 - 12/07/2019
3650
Venh De Sousa Soares, Stenio
Director
08/11/2017 - 20/02/2018
-
Mcfarlane, Steven
Director
16/09/2015 - 14/03/2016
4
Stuart Duncombe
Director
14/03/2016 - 17/11/2016
-
Risuglia, Leandro
Director
12/07/2019 - 13/11/2019
-

Persons with Significant Control

13
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 ATTERTON SELECT LTD

ATTERTON SELECT LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTERTON SELECT LTD?

toggle

ATTERTON SELECT LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 08/10/2024.

Where is ATTERTON SELECT LTD located?

toggle

ATTERTON SELECT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ATTERTON SELECT LTD do?

toggle

ATTERTON SELECT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ATTERTON SELECT LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.