Company NameAttendmethod Limited
Company StatusDissolved
Company Number02621447
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Bolton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 10 March 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Croft Manor
Glossop
Derbyshire
SK13 8PP
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU
Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed07 August 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 10 March 1998)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr John Michael Whatnall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 07 August 1991)
RoleSolicitor
Correspondence Address40 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Secretary NameMiss Joanne Helen Iddon
NationalityBritish
StatusResigned
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 07 August 1991)
RoleCompany Director
Correspondence Address56 Fox Lane
Leyland
Preston
Lancashire
PR5 1HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSandiway House
Hertford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
7 October 1997Application for striking-off (1 page)
3 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Return made up to 08/06/95; full list of members (6 pages)