Company NameAtkins,Limited
Company StatusDissolved
Company Number00253096
CategoryPrivate Limited Company
Incorporation Date31 December 1930(93 years, 4 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian Victor Atkins
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RolePharmacist
Correspondence Address39 Ludlow Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QG
Director NameMrs Margaret Dorothy Atkins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RolePharmacist
Correspondence Address39 Ludlow Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QG
Secretary NameMrs Margaret Dorothy Atkins
NationalityBritish
StatusClosed
Appointed13 April 1991(60 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address39 Ludlow Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QG
Director NameMr Robert Victor Atkins
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(60 years, 3 months after company formation)
Appointment Duration2 months (resigned 16 June 1991)
RoleChemist
Correspondence Address7 Turbinia Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7LP

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
30 April 1999Return made up to 13/04/99; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Registered office changed on 29/06/98 from: pearl assurance house 7 new bridge street newcastle upon tyne tyne andf wear NE1 8BJ (1 page)
23 June 1998Return made up to 13/04/98; full list of members (5 pages)
20 January 1998Registered office changed on 20/01/98 from: 6 raby cross byker newcastle upon tyne NE6 2AL (1 page)
13 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 13/04/97; full list of members (5 pages)
24 April 1996Return made up to 13/04/96; full list of members (5 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Memorandum and Articles of Association (16 pages)
9 May 1995Return made up to 13/04/95; full list of members (6 pages)