About

Registered Number: 03739323
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: The Coach House, 1 Blackthorn Road, Northallerton, North Yorkshire, DL7 8WB,

 

Attco Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The current directors of Attco Ltd are Atter, Graeme Leslie, Atter, Lynda, Atter, Derek. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTER, Graeme Leslie 24 March 1999 - 1
ATTER, Lynda 27 October 2011 - 1
ATTER, Derek 24 March 1999 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 26 July 2019
RT01 - Application for administrative restoration to the register 26 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 06 April 2018
CS01 - N/A 05 April 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 05 January 2012
CERTNM - Change of name certificate 28 October 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 29 April 2004
287 - Change in situation or address of Registered Office 29 December 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 07 June 2000
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.