ATKINS MANTIX EBT LIMITED
Overview
| Company Name | ATKINS MANTIX EBT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05455544 |
| 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 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 Address | No |
What were the previous names of ATKINS MANTIX EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANTIX EBT LIMITED | May 18, 2005 | May 18, 2005 |
What are the latest accounts for ATKINS MANTIX EBT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ATKINS MANTIX EBT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ATKINS MANTIX EBT 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 | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan James Cullens as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Webster as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Steven Johnson as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Steven Johnson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Purser as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Heath Stewart Drewett on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alun Hughes Griffiths on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Webster on Nov 01, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Helen Alice Baker on Nov 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of ATKINS MANTIX EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 167727030003 | |||||
| WEBSTER, Richard | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 85595860003 | |||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| LOGENDRAN, Logie Thillairajah | Secretary | Ladymead Leigh Place KT11 2HL Cobham Surrey | British | 38372880003 | ||||||
| ABRAM, Thomas Martin, Dr | Director | 74 Northcourt Avenue RG2 7HQ Reading Berkshire | England | British | 42605420002 | |||||
| EVE, Richard David | Director | Blox Hall Bury Road Hitcham IP7 7PR Ipswich | England | British | 29292540002 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 47764900002 | |||||
| HAUXWELL, John | Director | 36 The Avenue IP1 3TD Ipswich Suffolk | British | 106330350001 | ||||||
| JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 161365240001 | |||||
| LOGENDRAN, Logie Thillairajah | Director | Ladymead Leigh Place KT11 2HL Cobham Surrey | British | 38372880003 | ||||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 61343830005 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | 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