About

Registered Number: 04820448
Date of Incorporation: 03/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

Based in Rugeley, Atkins Uk Retailers Ltd was established in 2003. There are 2 directors listed as Atkins, Tara, Williams, David Michael for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Michael 11 November 2011 13 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Tara 05 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 01 March 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 April 2013
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 06 July 2012
SH01 - Return of Allotment of shares 06 July 2012
AA - Annual Accounts 24 April 2012
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 03 March 2010
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 21 July 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.