Company NameAtherton Consultancy Services Limited
Company StatusDissolved
Company Number05354491
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWayne Atherton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleSoftware Engineer
Correspondence Address11 Taylor Drive
Nantwich
Cheshire
CW5 5GG
Secretary NameSusan Jane Louise Powis
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleMakeup Artist
Correspondence Address11 Taylor Drive
Nantwich
Cheshire
CW5 5GG
Director NameAndrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleAccountant
Correspondence Address51 Suffolk Drive
Basildon
Essex
SS15 6QH
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 07/02/08; no change of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 07/02/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
17 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2006Return made up to 07/02/06; full list of members (2 pages)
10 May 2005Ad 20/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
7 February 2005Incorporation (20 pages)