Company NameAthame Property Services Limited
Company StatusDissolved
Company Number03321809
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony James Cussen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Poplars Mill End
Bradwell On Sea
Southminster
Essex
CM0 7HJ
Director NameAndrew Geoffrey Harold Gregory
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleContractor
Correspondence Address9 Bakers Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5JF
Secretary NameAnthony James Cussen
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Poplars Mill End
Bradwell On Sea
Southminster
Essex
CM0 7HJ
Director NameMark Andrew Booker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address48 Braemar Crescent
Leigh On Sea
Essex
SS9 3RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshley Cottage
Maldon Road
Bradwell On Sea
Essex
CM0 7HR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBradwell-on-Sea
WardTillingham

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 August 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
23 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
18 October 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
5 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
26 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (16 pages)