Company NameAtkinson Brandwood & Riding Limited
Company StatusDissolved
Company Number05353211
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Stanley Atkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Albert Avenue
Prestwich
Manchester
Lancashire
M25 1HW
Director NameCraig James Brandwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stand Lane
Radcliffe
Manchester
M26 1LJ
Director NameMr Garry John Riding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Hollins Lane
Unsworth
Bury
Lancashire
BL9 8AW
Secretary NameMr Garry John Riding
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Hollins Lane
Unsworth
Bury
Lancashire
BL9 8AW

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,594
Cash£1,221
Current Liabilities£122,384

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
21 September 2007Statement of affairs (6 pages)
19 September 2007Registered office changed on 19/09/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page)
10 September 2007Appointment of a voluntary liquidator (1 page)
10 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
20 February 2007Return made up to 26/01/07; full list of members (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 26/01/06; full list of members (8 pages)
18 April 2005Ad 07/02/05--------- £ si 296@1=296 £ ic 1/297 (2 pages)
4 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 April 2005Registered office changed on 04/04/05 from: st george's house 215/219 chester road manchester lancashire M15 4JE (1 page)
4 February 2005Incorporation (11 pages)