WS ATKINS CEDAC LIMITED
Overview
| Company Name | WS ATKINS CEDAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03035951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WS ATKINS CEDAC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WS ATKINS CEDAC LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WS ATKINS CEDAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEDAC LONDON LIMITED | May 18, 1995 | May 18, 1995 |
| CIVIL ENGINEERING DESIGN AND CONSTRUCTION CONSULTANCY-CROYDON AND KING'S CROSS LIMITED | Mar 16, 1995 | Mar 16, 1995 |
What are the latest accounts for WS ATKINS CEDAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for WS ATKINS CEDAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Webster on Jan 09, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Helen Alice Baker as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Webster as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Ashley Louise Gerrard as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Richard Webster on Sep 28, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT | 1 pages | AD03 | ||||||||||
Who are the officers of WS ATKINS CEDAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796010001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795950001 | |||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 122463830003 | |||||
| COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 146000480001 | |||||
| CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 189297280001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094560001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| HEWETT, Peter Graham | Nominee Secretary | White Cottage Church Road GU8 5JB Godalming Surrey | British | 900008480001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252690001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BUSBY, Peter Leonard | Director | 8 The Common Ealing W5 3TR London | British | 44813100001 | ||||||
| CLENCH, Graham Jeffrey | Director | The Coach House 17 Bell Lane KT22 9ND Fetcham Surrey | British | 85842540001 | ||||||
| CORNELL, Jim Scott | Director | 105 Camberton Road LU7 2UW Leighton Buzzard Bedfordshire | England | British | 41121380001 | |||||
| DONNELLY, Michael | Director | The Row CT4 6UL Elham Manor House Cottage Kent | United Kingdom | British | 160875190001 | |||||
| DOYLE, John Laurence | Director | Tregarrick 23 Holcombe Road Cranbrook IG1 4XF Ilford Essex | British | 30628750001 | ||||||
| DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 167727030003 | |||||
| FLETCHER, Anthony | Director | 10 Dr Crawfords Close Minchinhampton GL6 9EZ Stroud Gloucestershire | British | 81193820001 | ||||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 47764900002 | |||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||
| HEWETT, Peter Graham | Nominee Director | White Cottage Church Road GU8 5JB Godalming Surrey | British | 900008480001 | ||||||
| JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | 19034030002 | |||||
| JENNER, Terence Anthony | Director | 1 Ecton Brook Road NN3 5EA Northampton Northamptonshire | England | British | 38697060001 | |||||
| JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 161365240001 | |||||
| LEWIS, Andrew John | Director | 58 Fengates Road RH1 6AH Redhill Surrey | United Kingdom | British | 90206340002 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MARSDEN, David Michael | Director | 25 Clearwell Croft Cusworth DN5 8UL Doncaster South Yorkshire | United Kingdom | British | 79125510002 | |||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| MCCLEAN, Richard Henry | Director | 47 Kenilworth Court Lower Richmond Road SW15 1EN Putney London England | British | 41925550001 | ||||||
| NELSON, Peter Hugh | Director | 14 The Hilders Farm Lane KT21 1LS Ashtead Surrey | British | 48461020001 |
Who are the persons with significant control of WS ATKINS CEDAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkins Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0