ATTIC SERVICES LTD

Register to unlock more data on OkredoRegister

ATTIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07065565

Incorporation date

04/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Sir Matt Busby Way, Old Trafford, Manchester M16 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-04-05
dot icon20/09/2021
Registered office address changed from 15 Malmesbury Road Cheadle Hulme Cheadle SK8 7QH England to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 2021-09-20
dot icon01/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-04-05
dot icon19/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon08/05/2019
Micro company accounts made up to 2019-04-05
dot icon05/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon05/01/2019
Cessation of Andrea Lowry as a person with significant control on 2018-05-10
dot icon05/01/2019
Termination of appointment of Andrea Lowry as a director on 2019-01-05
dot icon04/04/2018
Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 15 Malmesbury Road Cheadle Hulme Cheadle SK8 7QH on 2018-04-04
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon22/12/2017
Notification of Glyn Lowry as a person with significant control on 2016-04-06
dot icon22/12/2017
Notification of Andrea Lowry as a person with significant control on 2016-04-06
dot icon15/05/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon15/05/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/07/2015
Previous accounting period extended from 2014-11-30 to 2015-04-05
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/02/2015
Certificate of change of name
dot icon24/02/2015
Statement of capital following an allotment of shares on 2013-12-01
dot icon23/02/2015
Appointment of Andrea Lowry as a director on 2014-04-06
dot icon23/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-04
dot icon09/02/2015
Termination of appointment of Steve Thomasson as a director on 2014-04-01
dot icon09/02/2015
Appointment of Glyn James Lowry as a director on 2014-04-01
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon10/10/2013
Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 2013-10-10
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.39K
-
0.00
-
-
2021
0
56.39K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

56.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, Glyn James
Director
01/04/2014 - Present
17
Andrea Lowry
Director
06/04/2014 - 05/01/2019
2
Thomasson, Steve
Director
04/11/2009 - 01/04/2014
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTIC SERVICES LTD

ATTIC SERVICES LTD is an(a) Dissolved company incorporated on 04/11/2009 with the registered office located at Flat 1 Sir Matt Busby Way, Old Trafford, Manchester M16 0QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIC SERVICES LTD?

toggle

ATTIC SERVICES LTD is currently Dissolved. It was registered on 04/11/2009 and dissolved on 14/03/2023.

Where is ATTIC SERVICES LTD located?

toggle

ATTIC SERVICES LTD is registered at Flat 1 Sir Matt Busby Way, Old Trafford, Manchester M16 0QG.

What does ATTIC SERVICES LTD do?

toggle

ATTIC SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATTIC SERVICES LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.