ATRIUM COCKELL GROUP LIMITED
Overview
| Company Name | ATRIUM COCKELL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03044367 |
| 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 ATRIUM COCKELL GROUP LIMITED?
- (7415) /
Where is ATRIUM COCKELL GROUP LIMITED located?
| Registered Office Address | Room 790 Lloyds 1 Lime Street EC3M 7DQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATRIUM COCKELL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATRIUM GROUP LIMITED | Aug 30, 1995 | Aug 30, 1995 |
| MINMAR (297) LIMITED | Apr 10, 1995 | Apr 10, 1995 |
What are the latest accounts for ATRIUM COCKELL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ATRIUM COCKELL GROUP 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 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Carl Marsh on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven James Cook on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Martin Baddeley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of ATRIUM COCKELL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||
| BADDELEY, Andrew Martin | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 82469460001 | |||||
| COOK, Steven James | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 54656590002 | |||||
| MARSH, Nicholas Carl | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | 2696290001 | |||||
| BURNETT, Daniel George | Secretary | 106 Hereford Road W2 5AL London | British | 13862910001 | ||||||
| MAGUIRE, Patrick Robert, Mr. | Secretary | The Old Rectory Rede IP29 4BE Bury St Edmunds Suffolk | British | 2696260002 | ||||||
| MURRAY JOHNSTONE LIMITED | Secretary | 10 Queens Terrace AB10 1XL Aberdeen Aberdeenshire | 27580009 | |||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||
| BAILEY, Charles Howard | Director | Beeches Franks Fields GU5 9SR Peaslake Surrey | United Kingdom | British | 1992450001 | |||||
| BURNETT, Daniel George | Director | 106 Hereford Road W2 5AL London | British | 13862910001 | ||||||
| COCKELL, Michael Henry | Director | Court Horeham Cowbeech BN27 4JN Herstmonseux East Sussex | United Kingdom | British | 12472630003 | |||||
| CURTIS, Simon Peter | Director | 15 The Hollies RH8 0RN Oxted Surrey | British | 77643000003 | ||||||
| DANDRIDGE, Christine Elaine | Director | Lower Ashe Farm Overton RG25 3AJ Basingstoke Hampshire | United Kingdom | British | 127369400001 | |||||
| DENBY, Mark Edmund | Director | Lyneham House RH17 7AH Horsted Keynes Sussex | British | 18354070001 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| LIMOND, Charles Allan | Director | Fircroft Woodmansterne Lane SM7 3EX Banstead Surrey | British | 44162380001 | ||||||
| PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
| TOWNSEND, John Anthony Victor | Director | The Coach House, Winterfold Barhatch Lane GU6 7NH Cranleigh Surrey | England | British | 97263430005 | |||||
| VINCENT, Ian Derrick | Director | Field House Priors Hatch Lane GU7 2RT Godalming Surrey | British | 44162170001 | ||||||
| WILKINS, Kevin William | Director | Bluebell Wood Collendean Lane Norwood Hill RH6 0HP Horley Surrey | United Kingdom | British | 53301910001 |
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