ATTWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ATTWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01777311

Incorporation date

12/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1984)
dot icon10/03/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon24/03/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon03/04/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2022-02-09
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-02-09
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Removal of liquidator by court order
dot icon18/12/2023
Registered office address changed from 570-572 Etruria Road Newcastle Staffs ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2023-12-18
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon17/02/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/10/2019
Final Gazette dissolved following liquidation
dot icon29/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2019
Registered office address changed from Bradeley Farm Lostford Nr Market Drayton Shropshire TF9 3QN to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 2019-02-25
dot icon22/02/2019
Statement of affairs
dot icon22/02/2019
Appointment of a voluntary liquidator
dot icon22/02/2019
Resolutions
dot icon18/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for William Kirkland Tellwright on 2010-04-08
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 09/04/09; full list of members
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2008
Return made up to 09/04/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/04/2007
Return made up to 09/04/07; full list of members
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 09/04/06; full list of members
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Registered office changed on 26/01/06 from: unit 5, carlton house estate copeland street stoke on trent staffs, ST4 1PU
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New secretary appointed
dot icon26/04/2005
Return made up to 09/04/05; full list of members
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon10/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon27/04/2003
Return made up to 09/04/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/11/2002
Auditor's resignation
dot icon18/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon20/04/2001
Return made up to 09/04/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon26/04/2000
Return made up to 09/04/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-09-30
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon30/04/1999
Return made up to 09/04/99; full list of members
dot icon17/04/1998
Return made up to 09/04/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-09-30
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
Secretary resigned
dot icon30/04/1997
Return made up to 09/04/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-09-30
dot icon01/06/1996
Return made up to 09/04/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1995
Accounts for a small company made up to 1994-09-30
dot icon07/04/1995
Return made up to 09/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon18/05/1994
Return made up to 09/04/94; no change of members
dot icon16/07/1993
Accounts for a small company made up to 1992-09-30
dot icon22/04/1993
Return made up to 09/04/93; full list of members
dot icon11/05/1992
Accounts for a small company made up to 1991-09-30
dot icon11/05/1992
Return made up to 09/04/92; no change of members
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/09/1991
Registered office changed on 25/09/91 from: newfield house high street tunstall stoke-on-trent ST6 5PB
dot icon16/06/1991
Full group accounts made up to 1990-09-30
dot icon16/05/1991
Return made up to 09/04/91; no change of members
dot icon01/06/1990
Particulars of contract relating to shares
dot icon01/06/1990
Ad 23/03/90--------- £ si [email protected]
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Ad 23/03/90--------- £ si [email protected]
dot icon16/05/1990
Accounts for a small company made up to 1989-09-30
dot icon16/05/1990
Return made up to 09/04/90; full list of members
dot icon02/04/1990
Resolutions
dot icon27/10/1989
Accounts for a small company made up to 1988-09-30
dot icon27/10/1989
Return made up to 27/09/89; full list of members
dot icon13/10/1989
New director appointed
dot icon05/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon23/08/1989
Particulars of mortgage/charge
dot icon26/07/1988
Accounts for a small company made up to 1987-09-30
dot icon26/07/1988
Return made up to 04/07/88; full list of members
dot icon25/09/1987
Registered office changed on 25/09/87 from: biltons london road stoke on trent sth 5BU
dot icon14/08/1987
Accounts for a small company made up to 1986-09-30
dot icon14/08/1987
Return made up to 01/07/87; full list of members
dot icon21/01/1987
Accounts for a small company made up to 1985-09-30
dot icon21/01/1987
Return made up to 30/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
New director appointed
dot icon26/07/1986
Secretary resigned;new secretary appointed
dot icon06/01/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
09/04/2019
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tellwright, Caroline Fiona
Secretary
14/01/2006 - Present
-
Yates, Alan
Secretary
27/07/1997 - 06/10/2005
-
Tellwright, William Kirkland
Secretary
06/10/2005 - 14/01/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTWOOD DEVELOPMENTS LIMITED

ATTWOOD DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 12/12/1983 with the registered office located at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD. 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 ATTWOOD DEVELOPMENTS LIMITED?

toggle

ATTWOOD DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 12/12/1983 and dissolved on 29/10/2019.

Where is ATTWOOD DEVELOPMENTS LIMITED located?

toggle

ATTWOOD DEVELOPMENTS LIMITED is registered at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD.

What does ATTWOOD DEVELOPMENTS LIMITED do?

toggle

ATTWOOD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATTWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Liquidators' statement of receipts and payments to 2026-02-09.