Company NameJ & P Atherton Limited
Company StatusDissolved
Company Number00975498
CategoryPrivate Limited Company
Incorporation Date24 March 1970(54 years, 1 month ago)
Dissolution Date26 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameThomas David Atherton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(22 years, 4 months after company formation)
Appointment Duration16 years (closed 26 August 2008)
RoleCompany Director
Correspondence AddressBluecoat Farm
Warrington Road, Hatton
Warrington
Cheshire
WA4 5NY
Secretary NameAngela Mary Mitchell
NationalityBritish
StatusClosed
Appointed08 August 1992(22 years, 4 months after company formation)
Appointment Duration16 years (closed 26 August 2008)
RoleCompany Director
Correspondence Address1 Croft Heath Gardens
Croft
Warrington
Cheshire
WA3 7EL
Director NameMr Steven Atherton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 1997)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address35 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameAngela Mary Mitchell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 1999)
RoleSecretary
Correspondence Address1 Croft Heath Gardens
Croft
Warrington
Cheshire
WA3 7EL

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£425,056
Cash£35,223
Current Liabilities£29,357

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2008Return of final meeting of creditors (1 page)
19 December 2007Appointment of a liquidator (1 page)
21 June 2007Appointment of a liquidator (1 page)
21 June 2007/C - replacement of liquidator (7 pages)
29 April 2002Registered office changed on 29/04/02 from: 101 albert road widnes cheshire WA8 6LB (1 page)
24 December 2001Appointment of a liquidator (1 page)
11 December 2001Order of court to wind up (4 pages)
23 August 2001Return made up to 08/08/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Registered office changed on 02/09/99 from: athlone road longford warrington WA2 8JJ (1 page)
17 May 1999Director resigned (1 page)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 August 1998Return made up to 08/08/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 August 1996Return made up to 08/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 July 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
(6 pages)
31 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)
24 January 1993Accounts for a small company made up to 30 April 1992 (5 pages)
1 February 1992Accounts for a small company made up to 30 April 1991 (6 pages)
16 November 1990Accounts for a small company made up to 30 April 1990 (4 pages)
20 September 1989Accounts for a small company made up to 30 April 1989 (4 pages)
27 October 1988Accounts for a small company made up to 30 April 1988 (4 pages)
13 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
9 October 1987Accounts for a small company made up to 31 March 1986 (4 pages)