Company NameH.W.Atterton Limited
Company StatusDissolved
Company Number00514590
CategoryPrivate Limited Company
Incorporation Date29 December 1952(71 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdmund Robert Lemin Welch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(39 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NameCarol Ann Welch
NationalityBritish
StatusClosed
Appointed12 January 1998(45 years after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2001)
RoleChartered Accountant
Correspondence AddressAnakena 6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameArthur Hastings
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 1993)
RoleSales Director
Correspondence Address25 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Secretary NameWinifred Norah Welch
NationalityBritish
StatusResigned
Appointed15 December 1992(39 years, 12 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressCervia 1 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PR

Location

Registered AddressC/O Welch & Sons Limited
Norham Road
West Chirton
North Shields
NE29 7TT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£381

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 October 1999Full accounts made up to 31 January 1999 (9 pages)
2 February 1999Return made up to 15/12/98; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
26 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998New secretary appointed (2 pages)
9 July 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
11 April 1997Return made up to 15/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Full accounts made up to 31 January 1996 (8 pages)
4 March 1996Full accounts made up to 31 January 1995 (9 pages)
11 February 1996Return made up to 15/12/95; no change of members (4 pages)