Company NameJ.R. Bell Atkins Electrical Contractors Ltd
Company StatusDissolved
Company Number03350937
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date2 September 2021 (2 years, 7 months ago)
Previous NameAtkins Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Atkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address10 Underhill Drive
Guide Post
Choppington
Northumberland
NE62 5YT
Secretary NameMrs Janet Atkins
NationalityBritish
StatusClosed
Appointed16 November 2004(7 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 02 September 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address10 Underhill Drive
Guide Post
Choppington
Northumberland
NE62 5YT
Director NameMrs Janet Atkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(8 years after company formation)
Appointment Duration16 years, 4 months (closed 02 September 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address10 Underhill Drive
Guide Post
Choppington
Northumberland
NE62 5YT
Director NameMr David John Bibby
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(16 years, 4 months after company formation)
Appointment Duration8 years (closed 02 September 2021)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Beadnell Grove
Ashington
Northumberland
NE63 8TY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJoyce Humphrey
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Alconbury Close
South Beach
Blyth
Northumberland
NE24 3TL

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£221,548
Cash£266,706
Current Liabilities£473,659

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2017Liquidators' statement of receipts and payments to 9 July 2017 (13 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
4 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (15 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
10 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Statement of affairs with form 4.19 (9 pages)
7 July 2015Registered office address changed from Unit 9 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland Ne23 Iwf to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Unit 9 Trafalgar Court South Nelson Industrial Estate Cramlington Northumberland Ne23 Iwf to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 7 July 2015 (1 page)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(7 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(7 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
18 October 2013Registered office address changed from Unit 9 Baker Road Nelson Industrial Estate Cramlington Northumberland Ne23 Iwq on 18 October 2013 (1 page)
3 September 2013Appointment of Mr David John Bibby as a director (2 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
(4 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 200
(4 pages)
5 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 April 2009Registered office changed on 21/04/2009 from 50 front street east bedlington northumberland NE22 5AB (1 page)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2008Return made up to 31/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 April 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 11/04/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (10 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 June 2005New director appointed (2 pages)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Company name changed atkins electrical LIMITED\certificate issued on 09/12/04 (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 43 brookland drive newcastle upon tyne tyne & wear NE12 6LT (1 page)
7 December 2004New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (18 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
2 May 2002Return made up to 11/04/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
20 June 2001Return made up to 11/04/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
3 July 2000Return made up to 11/04/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
6 July 1999Registered office changed on 06/07/99 from: 50 front street east bedlington northumberland NE22 5AB (1 page)
8 June 1999Return made up to 11/04/99; no change of members (4 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997Director resigned (1 page)
11 April 1997Incorporation (15 pages)