Company NameP.H. Atkinson And Sons Limited
DirectorPeter Mark Atkinson
Company StatusDissolved
Company Number01166509
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter Mark Atkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleJoiner
Correspondence AddressThe Barn
Plox Brow, Tarleton
Preston
Lancashire
PR4 6HB
Secretary NameMrs Sally Anne Atkinson
NationalityBritish
StatusCurrent
Appointed01 February 2000(25 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Barn
Smithy Lane Much Hoole
Preston
Lancashire
PR4 4QJ
Director NameKathleen Barbara Atkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe View
The Esplanade
Knott End On Sea
Lancashire
FY6 0AD
Director NamePeter Henry Atkinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleJoiner/Company Director
Correspondence AddressThe View
The Esplanade
Knott End On Sea
Lancashire
FY6 0AD
Secretary NameKathleen Barbara Atkinson
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe View
The Esplanade
Knott End On Sea
Lancashire
FY6 0AD
Secretary NamePeter Mark Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleSecretary
Correspondence AddressThe Gables Hackensall Road
Knott End On Sea
Poulton Le Fylde
Lancashire
FY6 0AZ

Location

Registered AddressAnif
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,648
Cash£1,208
Current Liabilities£320,631

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting of creditors (1 page)
27 October 2005Sec of state's release of liq (1 page)
5 July 2005Appointment of a liquidator (1 page)
5 July 2005C/O replacement of liquidator (4 pages)
11 September 2002Registered office changed on 11/09/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
23 October 2001Registered office changed on 23/10/01 from: 8A bourne may road knott end on sea poulton le fylde lancashire FY6 0AB (1 page)
19 October 2001Appointment of a liquidator (1 page)
11 October 2001Order of court to wind up (3 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 June 2001Notice of completion of voluntary arrangement (4 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 May 1999 (8 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 August 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the gables hackensall road knott end on sea lancashire FY6 0AZ (2 pages)
7 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 February 2000 (3 pages)
21 January 2000Accounts for a small company made up to 31 May 1998 (8 pages)
21 January 2000Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 February 1999Return made up to 02/02/99; no change of members (6 pages)
22 April 1998Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Accounts for a small company made up to 31 May 1996 (9 pages)
18 December 1997Director resigned (1 page)
5 August 1997Return made up to 17/09/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
2 March 1996Return made up to 17/09/95; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 5 brighton avenue victoria square thornton cleveleys nr. Blackpool FY5 2AD (1 page)
26 July 1993Full accounts made up to 31 May 1993 (11 pages)