ATKINS MANTIX EBT LIMITED

ATKINS MANTIX EBT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameATKINS MANTIX EBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05455544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATKINS MANTIX EBT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ATKINS MANTIX EBT LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINS MANTIX EBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANTIX EBT LIMITEDMay 18, 2005May 18, 2005

    What are the latest accounts for ATKINS MANTIX EBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ATKINS MANTIX EBT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ATKINS MANTIX EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014

    1 pagesTM01

    Appointment of Mr Alan James Cullens as a director on Jul 01, 2014

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012

    2 pagesCH01

    Appointment of Mr Richard Webster as a director on Jan 01, 2012

    2 pagesAP01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Steven Johnson as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Steven Johnson as a director

    2 pagesAP01

    Termination of appointment of Ian Purser as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Heath Stewart Drewett on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Alun Hughes Griffiths on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Richard Webster on Nov 01, 2009

    1 pagesCH03

    Secretary's details changed for Helen Alice Baker on Nov 01, 2009

    1 pagesCH03

    Who are the officers of ATKINS MANTIX EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish85595860003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    LOGENDRAN, Logie Thillairajah
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Secretary
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British38372880003
    ABRAM, Thomas Martin, Dr
    74 Northcourt Avenue
    RG2 7HQ Reading
    Berkshire
    Director
    74 Northcourt Avenue
    RG2 7HQ Reading
    Berkshire
    EnglandBritish42605420002
    EVE, Richard David
    Blox Hall Bury Road
    Hitcham
    IP7 7PR Ipswich
    Director
    Blox Hall Bury Road
    Hitcham
    IP7 7PR Ipswich
    EnglandBritish29292540002
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HAUXWELL, John
    36 The Avenue
    IP1 3TD Ipswich
    Suffolk
    Director
    36 The Avenue
    IP1 3TD Ipswich
    Suffolk
    British106330350001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LOGENDRAN, Logie Thillairajah
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Ladymead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British38372880003
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    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