Company NameA1 Facilities Ltd
Company StatusDissolved
Company Number07416619
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameA1 Airport Parking Newcastle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Charles Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whickham Lodge
Whickham
Newcastle Upon Tyne
NE16 4HH
Director NameAdam Charles Atkinson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration11 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whickham Lodge
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HH

Location

Registered AddressUnit 5 Terraced Factories
Bassington Lane Ind Estate
Cramlington
Newcastle Upon Tyne
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

100 at £1Anthony Charles Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,300
Cash£226
Current Liabilities£7,215

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
22 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 November 2021Registered office address changed from 2 Whickham Lodge Whickham Newcastle upon Tyne NE16 4HH to Unit 5 Terraced Factories Bassington Lane Ind Estate Cramlington Newcastle upon Tyne NE23 8AD on 5 November 2021 (1 page)
4 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 November 2013Director's details changed for Adam Charles Atkinson on 20 June 2013 (2 pages)
10 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
10 November 2013Director's details changed for Mr Anthony Charles Atkinson on 20 June 2013 (2 pages)
10 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
10 November 2013Director's details changed for Adam Charles Atkinson on 20 June 2013 (2 pages)
10 November 2013Director's details changed for Mr Anthony Charles Atkinson on 20 June 2013 (2 pages)
14 August 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
14 August 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
27 June 2013Registered office address changed from Unit 19 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Unit 19 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 27 June 2013 (1 page)
4 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Adam Charles Atkinson as a director (2 pages)
29 October 2012Appointment of Adam Charles Atkinson as a director (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed A1 airport parking newcastle LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed A1 airport parking newcastle LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
9 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
22 October 2010Incorporation (18 pages)
22 October 2010Incorporation (18 pages)