Background WavePink WaveYellow Wave

ATKINS OF HINCKLEY LIMITED (00243234)

ATKINS OF HINCKLEY LIMITED (00243234) is an active UK company. incorporated on 25 October 1929. with registered office in Sutton-In-Ashfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATKINS OF HINCKLEY LIMITED has been registered for 96 years.

Company Number
00243234
Status
active
Type
ltd
Incorporated
25 October 1929
Age
96 years
Address
Quantum Clothing Group Limited North Street, Sutton-In-Ashfield, NG17 2PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINS OF HINCKLEY LIMITED

ATKINS OF HINCKLEY LIMITED is an active company incorporated on 25 October 1929 with the registered office located in Sutton-In-Ashfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATKINS OF HINCKLEY LIMITED was registered 96 years ago.(SIC: 99999)

Status

active

Active since 96 years ago

Company No

00243234

LTD Company

Age

96 Years

Incorporated 25 October 1929

Size

N/A

Accounts

ARD: 31/3

Overdue

12 years overdue

Last Filed

Made up to 31 March 2012 (14 years ago)
Submitted on 10 December 2012 (13 years ago)
Period: 3 April 2011 - 31 March 2012(12 months)
Type: Dormant

Next Due

Due by 31 December 2013
Period: 1 April 2012 - 31 March 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 July 2016
For period ending 30 June 2016
Contact
Address

Quantum Clothing Group Limited North Street Huthwaite Sutton-In-Ashfield, NG17 2PE,

Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Capital Update
Sept 12
Director Left
Oct 21
Director Left
Oct 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

0 Active
29 Resigned

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Secretary
Appointed 01 Mar 1996
Resigned 01 May 1998

PATE, Carl

Resigned
Christmas Cottage, UttoxeterST14 8NX
Secretary
Appointed 29 Mar 2001
Resigned 29 Jan 2013

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 04 Dec 2000

STOKES, Gary Martin

Resigned
21 Beaulieu Gardens, NottinghamNG2 7TL
Secretary
Appointed 30 Jun 1994
Resigned 02 Jan 1997

STYLES, Raymond Daniel

Resigned
South Lands Bulkington Road, HinckleyLE10 3LA
Secretary
Appointed N/A
Resigned 30 Jun 1994

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Resigned
7 Old Hall Street, MacclesfieldSK10 2DT
Secretary
Appointed 01 May 1998
Resigned 30 Oct 1998

TONGE, Richard Simon

Resigned
Pippins, SkeffingtonLE7 9YB
Secretary
Appointed 04 Dec 2000
Resigned 29 Mar 2001

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

ATKINS, Thomas Clive

Resigned
Crown Acre, Nuneaton
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1994

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Born May 1954
Director
Appointed 01 Nov 1996
Resigned 01 May 1998

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 01 Aug 1997
Resigned 31 Mar 1999

FARRINGTON, David William

Resigned
Beech Edge 7 The Common, DerbyDE22 5JY
Born August 1946
Director
Appointed 01 Feb 1993
Resigned 12 Nov 1993

FREEMAN, Andrew Graham

Resigned
Manor Cottage, Clay CotonNN6 6JU
Born February 1949
Director
Appointed N/A
Resigned 31 Dec 1995

GILMORE, Richard John Maurice

Resigned
14 Lancaster Grove, LondonNW3 4PB
Born February 1951
Director
Appointed 24 Aug 1998
Resigned 30 Jun 1999

HAGGETT, David Stephen

Resigned
10 Newhall Street, BirminghamB3 3LX
Born March 1938
Director
Appointed N/A
Resigned 08 Dec 1992

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 01 May 1998
Resigned 04 Dec 2000

NEWBITT, Paul Andrew

Resigned
12 Muston Close, NottinghamNG3 3ES
Born September 1962
Director
Appointed N/A
Resigned 17 Jun 1992

NOONAN, Anthony Patrick

Resigned
Drinagh Buckley Hill Lane, RochdaleOL16 4BU
Born August 1939
Director
Appointed 24 Jun 1993
Resigned 31 May 1996

PAIGE, Alison

Resigned
Chestnut Barn Manor Farm Drive, Ratcliffe On SoatNG11 0EB
Born October 1952
Director
Appointed 02 Sept 1991
Resigned 26 Feb 1996

PATE, Carl

Resigned
Christmas Cottage, UttoxeterST14 8NX
Born May 1968
Director
Appointed 11 Aug 2008
Resigned 29 Jan 2013

RUSSELL, Stephen Barrie

Resigned
9 The Close, NewarkNG23 5SS
Born October 1948
Director
Appointed 01 May 1996
Resigned 01 Aug 1997

SHOTTON, Michael David

Resigned
Broad Close, HarrogateHG2 9LH
Born March 1956
Director
Appointed 04 Dec 2000
Resigned 29 Jan 2013

SISSONS, Mark William Irwin

Resigned
1 The Cottage, NuneatonCV13 0HL
Born December 1948
Director
Appointed N/A
Resigned 02 Sept 1991

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 31 Mar 1999
Resigned 04 Dec 2000

STOKES, Gary Martin

Resigned
21 Beaulieu Gardens, NottinghamNG2 7TL
Born May 1961
Director
Appointed 01 Jan 1993
Resigned 01 Mar 1996

STYLES, Raymond Daniel

Resigned
South Lands Bulkington Road, HinckleyLE10 3LA
Born June 1938
Director
Appointed N/A
Resigned 30 Jun 1994

TONGE, Richard Simon

Resigned
Pippins, SkeffingtonLE7 9YB
Born February 1959
Director
Appointed 04 Dec 2000
Resigned 20 Sept 2002

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Born June 1961
Director
Appointed 01 Nov 1996
Resigned 31 Mar 1999

WOOD, Martin Philip

Resigned
24 Widney Road, SolihullB93 9DY
Born June 1953
Director
Appointed N/A
Resigned 21 Mar 1996
Fundings
Financials
Latest Activities

Filing History

151

Termination Secretary Company With Name Termination Date
6 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Restoration Order Of Court
18 February 2021
AC92AC92
Gazette Dissolved Voluntary
29 January 2013
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Gazette Notice Voluntary
16 October 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2012
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 September 2012
SH19Statement of Capital
Legacy
11 September 2012
SH20SH20
Legacy
11 September 2012
CAP-SSCAP-SS
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
190190
Legacy
7 July 2009
353353
Accounts With Made Up Date
23 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Made Up Date
25 September 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Made Up Date
20 July 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288cChange of Particulars
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
363(287)363(287)
Legacy
21 September 2001
288cChange of Particulars
Legacy
7 September 2001
288cChange of Particulars
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Accounts With Made Up Date
19 May 2000
AAAnnual Accounts
Accounts With Made Up Date
30 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288cChange of Particulars
Legacy
24 September 1998
288aAppointment of Director or Secretary
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Accounts With Made Up Date
20 May 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Resolution
9 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
1 August 1996
363aAnnual Return
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
31 May 1996
288288
Legacy
27 March 1996
287Change of Registered Office
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
1 March 1996
288288
Legacy
10 January 1996
288288
Auditors Resignation Company
24 October 1995
AUDAUD
Legacy
18 October 1995
225(1)225(1)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
363(288)363(288)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Resolution
20 July 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
363(288)363(288)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
13 December 1993
288288
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Legacy
10 February 1993
288288
Legacy
11 January 1993
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
2 January 1992
288288
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363(287)363(287)
Legacy
24 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
25 February 1991
288288
Legacy
7 December 1990
288288
Legacy
14 November 1990
288288
Legacy
5 November 1990
288288
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Miscellaneous
25 October 1929
MISCMISC