Company NameO. Atkinson Limited
Company StatusDissolved
Company Number00552590
CategoryPrivate Limited Company
Incorporation Date27 July 1955(68 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick John Atkinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleCompany Director
Correspondence AddressPantasaph Main Road
Ormesby St Michael
Great Yarmouth
Norfolk
NR29 3LW
Director NameMary Jacqueline Topple
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleCompany Director
Correspondence Address77 Stock Road
Billericay
Essex
CM12 0RN
Secretary NameGeoffrey Valentine Topple
NationalityBritish
StatusClosed
Appointed02 May 2001(45 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 February 2007)
RoleRetired
Correspondence Address77 Stock Road
Billericay
Essex
CM12 0RN
Director NameMr Richard Osmund Atkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressThornbury Main Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LW
Director NameMrs Yvonne Atkinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressPantasph Main Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LW
Secretary NameMr Richard Osmund Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressThornbury Main Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LW

Location

Registered Address77 Stock Road
Billericay
Essex
CM12 0RN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Financials

Year2014
Net Worth£80,247
Cash£82,725
Current Liabilities£2,478

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Return made up to 20/12/05; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
5 October 2003Registered office changed on 05/10/03 from: 77 stock road billericay essex CM12 0RN (1 page)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Registered office changed on 23/10/02 from: thornbury main road ormesby great yarmouth norfolk NR29 3LW (1 page)
2 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
10 July 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000Full accounts made up to 28 February 2000 (11 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 March 1998Registered office changed on 09/03/98 from: 94-95 northgate street great yarmouth norfolk NR30 1BN (1 page)
2 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
24 October 1997Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
23 May 1995Return made up to 31/12/94; no change of members (4 pages)