Company NameAMOS Atkinson,Limited
Company StatusDissolved
Company Number00255032
CategoryPrivate Limited Company
Incorporation Date21 March 1931(93 years, 1 month ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameChristine Helen Anne Atkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(60 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 06 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Longhirst
Morpeth
Northumberland
NE61 3LJ
Secretary NameIan Amos Atkinson
NationalityBritish
StatusClosed
Appointed08 October 2001(70 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 06 May 2015)
RoleSolicitor
Correspondence Address25 Alexandra Road
Heaton
Newcastle Upon Tyne
NE6 5QS
Director NameColin Amos Atkinson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(60 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2002)
RoleShoe Retailer
Correspondence Address44 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AH
Director NameGlyn Amos Atkinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(60 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 October 2009)
RoleShoe Retailer
Correspondence AddressGlebe Cottage
Longhirst
Morpeth
Northumberland
NE61 3LJ
Secretary NameColin Amos Atkinson
NationalityBritish
StatusResigned
Appointed30 November 1991(60 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address44 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AH

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2k at 1Executors Of Glyn Amos Atkinson Dec'd
57.30%
Ordinary
2.3k at 1Ms Christine Helen Anne Atkinson
40.74%
Ordinary
55 at 1Ian Amos Atkinson
0.98%
Ordinary
55 at 1Ms Kathryn L Bultitude
0.98%
Ordinary

Financials

Year2014
Net Worth£1,483,355
Cash£1,466,179
Current Liabilities£49,811

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a members' voluntary winding up (21 pages)
21 July 2014Liquidators statement of receipts and payments to 8 June 2014 (23 pages)
21 July 2014Liquidators' statement of receipts and payments to 8 June 2014 (23 pages)
21 July 2014Liquidators statement of receipts and payments to 8 June 2014 (23 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
4 July 2013Liquidators statement of receipts and payments to 8 June 2013 (20 pages)
4 July 2013Liquidators statement of receipts and payments to 8 June 2013 (20 pages)
4 July 2013Liquidators' statement of receipts and payments to 8 June 2013 (20 pages)
9 May 2013Liquidators' statement of receipts and payments to 8 June 2012 (13 pages)
9 May 2013Liquidators statement of receipts and payments to 8 June 2012 (13 pages)
9 May 2013Liquidators statement of receipts and payments to 8 June 2012 (13 pages)
15 July 2011Liquidators statement of receipts and payments to 8 June 2011 (14 pages)
15 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (14 pages)
15 July 2011Liquidators statement of receipts and payments to 8 June 2011 (14 pages)
30 June 2010Resolution insolvency:special resolution "in specie" (1 page)
30 June 2010Insolvency:lressp - 09/06/2010 (1 page)
21 June 2010Appointment of a voluntary liquidator (2 pages)
21 June 2010Declaration of solvency (3 pages)
21 June 2010Registered office address changed from 42 Bridge Street Morpeth NE61 1NL on 21 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 December 2009Termination of appointment of Glyn Atkinson as a director (1 page)
23 December 2009Director's details changed for Christine Helen Anne Atkinson on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 5,606
(4 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 30/11/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
8 July 2005Partial exemption accounts made up to 31 January 2005 (9 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
26 July 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
4 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
11 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 June 2002Director resigned (1 page)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
8 November 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
12 July 2001Full accounts made up to 31 January 2001 (9 pages)
7 December 2000Return made up to 30/11/00; full list of members (8 pages)
18 July 2000Full accounts made up to 31 January 2000 (9 pages)
9 December 1999Return made up to 30/11/99; full list of members (8 pages)
16 June 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 January 1998 (9 pages)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 January 1997 (9 pages)
4 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 September 1996Full accounts made up to 31 January 1996 (9 pages)
4 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995 (9 pages)
12 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 May 1990Full accounts made up to 31 January 1989 (10 pages)
15 December 1989Return made up to 30/11/89; full list of members (4 pages)
2 December 1988 (4 pages)
2 December 1988Return made up to 20/10/88; full list of members (4 pages)
15 January 1988 (4 pages)
15 January 1988Return made up to 18/06/87; full list of members (4 pages)
27 June 1986Return made up to 24/06/86; full list of members (4 pages)
27 June 1986 (4 pages)
27 June 1985Annual return made up to 24/06/85 (4 pages)
30 May 1984Accounts made up to 31 January 1984 (4 pages)
30 May 1984Annual return made up to 09/05/84 (6 pages)
25 May 1983Annual return made up to 24/05/83 (7 pages)
22 July 1982Annual return made up to 12/07/82 (4 pages)
22 July 1982Accounts made up to 31 January 1982 (4 pages)
21 March 1931Certificate of incorporation (1 page)