Company NameS. Atherton & Co. (West Byfleet)
Company StatusDissolved
Company Number00789499
CategoryPrivate Unlimited Company
Incorporation Date27 January 1964(60 years, 3 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameHowuncea (Corporation)
Date of BirthJune 1986 (Born 37 years ago)
StatusClosed
Appointed24 February 1997(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 16 September 1997)
Correspondence AddressKingsgate 1 King Edward Road
Warley
Brentwood
Essex
CM14 4HG
Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed24 February 1997(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 16 September 1997)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuned Limited (Corporation)
StatusClosed
Appointed24 February 1997(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 16 September 1997)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMr Jolyon David Hewer Griffiths
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed30 July 1993(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
6 July 1995Return made up to 29/06/95; no change of members (20 pages)