Company NameAtholl Services Limited
Company StatusDissolved
Company Number01066064
CategoryPrivate Limited Company
Incorporation Date15 August 1972(51 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameKenneth Leslie Hansford
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 14 November 2006)
RoleCost Consultant
Correspondence Address22 Greenway Close
Sale
Cheshire
M33 4PU
Secretary NameDoreen Ethel Hansford
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address22 Greenway Close
Sale
Cheshire
M33 4PU
Director NameMr Nigel Antony Hansford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW

Location

Registered Address22 Greenway Close
Sale
Cheshire
M33 4PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£747
Cash£1,469
Current Liabilities£1,162

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Full accounts made up to 31 August 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 August 1999 (10 pages)
2 May 1999New director appointed (2 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Full accounts made up to 31 August 1998 (12 pages)
18 June 1998Full accounts made up to 31 August 1997 (10 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 August 1996 (10 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (9 pages)
13 March 1996Return made up to 31/12/95; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)