Company NameATHA And Co. Legal Services Limited
Company StatusDissolved
Company Number02920616
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameJulia Jane Atha
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRigwood House Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Secretary NameMr Tony Atha
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.atha.co.uk/
Telephone01642 222575
Telephone regionMiddlesbrough

Location

Registered Address165 Albert Road
Middlesbrough
Cleveland
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Application for striking-off (1 page)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 August 1995 (13 pages)
21 April 1995Return made up to 19/04/95; full list of members
  • 363(287) ‐ Registered office changed on 21/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)