Company NameAtherswift Limited
Company StatusDissolved
Company Number03781734
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEdith Dorothy Green
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address11 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Kevin Noel Green
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2009)
RoleDesigner
Correspondence AddressBergen
Southview Road
Danbury
Essex
CM13 4DX
Secretary NameEdith Dorothy Green
NationalityBritish
StatusClosed
Appointed28 June 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address11 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameRoger Ashley Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Uttons Avenue
Leigh On Sea
Essex
SS9 2EL
Secretary NameAndrew John Clarke
NationalityBritish
StatusResigned
Appointed09 June 1999(6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 June 1999)
RoleCompany Director
Correspondence Address6 Braemar Crescent
Leigh On Sea
Essex
SS9 3RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Accountancy Limited
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£5,774
Cash£15,568
Current Liabilities£11,905

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
15 December 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 03/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 03/06/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 03/06/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 June 2002Return made up to 03/06/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 03/06/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 June 2000Return made up to 03/06/00; full list of members (6 pages)
14 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1999Incorporation (18 pages)