About

Registered Number: 06818144
Date of Incorporation: 12/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2016 (7 years and 4 months ago)
Registered Address: Pannell House 159 Charles Street, Leicester, LE1 1LD

 

Based in Leicester, Atchison Topeka Tankers Ltd was founded on 12 February 2009, it has a status of "Dissolved". There are 3 directors listed as Bibby Bros. & Co (Management) Limited, Hall, John, London Law Secretarial Limited for Atchison Topeka Tankers Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIBBY BROS. & CO (MANAGEMENT) LIMITED 29 July 2011 - 1
HALL, John 12 February 2009 29 July 2011 1
LONDON LAW SECRETARIAL LIMITED 12 February 2009 12 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 14 September 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 02 January 2015
AD01 - Change of registered office address 15 September 2014
RESOLUTIONS - N/A 12 September 2014
4.70 - N/A 12 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2014
AR01 - Annual Return 27 May 2014
MR04 - N/A 10 April 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 31 May 2012
AA01 - Change of accounting reference date 02 April 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 31 August 2011
AD01 - Change of registered office address 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP04 - Appointment of corporate secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
RESOLUTIONS - N/A 19 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
395 - Particulars of a mortgage or charge 02 May 2009
225 - Change of Accounting Reference Date 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.