Company NameJames Atkinson & Company Limited
Company StatusDissolved
Company Number00580408
CategoryPrivate Limited Company
Incorporation Date21 March 1957(67 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Gibson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(53 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14-15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr James Edward Robert Harland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(53 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14-15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameDoris Atkinson
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(35 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBirchwood High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameJohn Wigham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(35 years, 4 months after company formation)
Appointment Duration24 years (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lily Brickworks
Station Road
Rowlands Gill
Tyne & Wear
NE39 1PY
Secretary NameDoris Atkinson
NationalityBritish
StatusResigned
Appointed06 August 1992(35 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBirchwood High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameIan William Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(37 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Director NameJohn Alexander Tait
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(37 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Cottage
Slaley
Hexham
Northumberland
NE47 0AW
Director NameTimothy Laurance Wenman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(37 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 October 2010)
RoleAsset Financier
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS
Secretary NameIan William Harland
NationalityBritish
StatusResigned
Appointed05 August 1994(37 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Secretary NameMalcolm Ellis
NationalityBritish
StatusResigned
Appointed14 March 2000(43 years after company formation)
Appointment Duration4 weeks (resigned 12 April 2000)
RoleSecretary
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW
Secretary NameTimothy Laurance Wenman
NationalityBritish
StatusResigned
Appointed12 April 2000(43 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS

Contact

Websitemetano.com
Email address[email protected]
Telephone01207 549448
Telephone regionConsett

Location

Registered AddressUnit 14-15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

138.5k at £1Metano LTD
100.00%
Ordinary
2 at £1Ian William Harland
0.00%
Ordinary

Financials

Year2014
Net Worth£138,547

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

21 February 1992Delivered on: 28 February 1992
Satisfied on: 7 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1968Delivered on: 22 January 1968
Satisfied on: 7 October 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £6000 & all other monies due etc.
Particulars: Factory building and land at clockmill lane, ellison road, dunston.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 June 2019Statement of capital on 5 June 2019
  • GBP 138.55
(5 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
1 May 2019Statement by Directors (1 page)
1 May 2019Solvency Statement dated 10/04/19 (1 page)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Termination of appointment of John Wigham as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of John Wigham as a director on 17 August 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 138,547
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 138,547
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 138,547
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 138,547
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 138,547
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 138,547
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Appointment of Mr James Edward Robert Harland as a director (2 pages)
24 August 2011Appointment of Mr James Edward Robert Harland as a director (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
5 January 2011Appointment of Mr Colin Gibson as a director (2 pages)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a secretary (1 page)
5 January 2011Appointment of Mr Colin Gibson as a director (2 pages)
5 January 2011Termination of appointment of Timothy Wenman as a secretary (1 page)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for John Wigham on 6 August 2010 (2 pages)
16 September 2010Director's details changed for John Wigham on 6 August 2010 (2 pages)
16 September 2010Director's details changed for John Wigham on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Return made up to 06/08/07; full list of members (3 pages)
21 August 2007Return made up to 06/08/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
16 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
18 August 2006Return made up to 06/08/06; full list of members (3 pages)
18 August 2006Return made up to 06/08/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
30 April 2004Full accounts made up to 31 August 2003 (14 pages)
30 April 2004Full accounts made up to 31 August 2003 (14 pages)
14 August 2003Return made up to 06/08/03; full list of members (8 pages)
14 August 2003Return made up to 06/08/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 August 2002 (15 pages)
22 May 2003Full accounts made up to 31 August 2002 (15 pages)
4 August 2002Return made up to 06/08/02; full list of members (8 pages)
4 August 2002Return made up to 06/08/02; full list of members (8 pages)
1 July 2002Full accounts made up to 31 August 2001 (19 pages)
1 July 2002Full accounts made up to 31 August 2001 (19 pages)
8 August 2001Return made up to 06/08/01; full list of members (7 pages)
8 August 2001Return made up to 06/08/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (18 pages)
4 July 2001Full accounts made up to 31 August 2000 (18 pages)
6 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 August 1999 (18 pages)
30 June 2000Full accounts made up to 31 August 1999 (18 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead NE8 2QU (1 page)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead NE8 2QU (1 page)
16 August 1999Return made up to 06/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1999Return made up to 06/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 1999Full accounts made up to 31 August 1998 (19 pages)
15 March 1999Full accounts made up to 31 August 1998 (19 pages)
4 September 1998Return made up to 06/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 06/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 August 1997 (17 pages)
1 April 1998Full accounts made up to 31 August 1997 (17 pages)
19 August 1997Return made up to 06/08/97; full list of members (6 pages)
19 August 1997Return made up to 06/08/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 August 1996 (17 pages)
20 February 1997Full accounts made up to 31 August 1996 (17 pages)
14 October 1996Ad 30/08/96--------- £ si 137547@1=137547 £ ic 1000/138547 (3 pages)
14 October 1996Ad 30/08/96--------- £ si 137547@1=137547 £ ic 1000/138547 (3 pages)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996£ nc 1000/200000 30/08/96 (1 page)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996£ nc 1000/200000 30/08/96 (1 page)
11 September 1996Return made up to 06/08/96; no change of members (4 pages)
11 September 1996Return made up to 06/08/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 August 1995 (16 pages)
26 March 1996Full accounts made up to 31 August 1995 (16 pages)
16 November 1995Return made up to 06/08/95; no change of members (4 pages)
16 November 1995Return made up to 06/08/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 August 1994 (16 pages)
20 March 1995Full accounts made up to 31 August 1994 (16 pages)