About

Registered Number: 06134174
Date of Incorporation: 02/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ,

 

Attric Ltd was setup in 2007, it's status is listed as "Dissolved". This organisation has 6 directors listed as Jones, Iain Angus, Denley, Mark Hilton, Dupagne, Laurent Jerome, Morrell, Helen, Warburton, Jennifer Ann, Risebury, David Edward. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISEBURY, David Edward 07 February 2013 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
DENLEY, Mark Hilton 07 February 2013 01 March 2015 1
DUPAGNE, Laurent Jerome 19 October 2012 19 October 2012 1
MORRELL, Helen 02 March 2015 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 March 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 24 January 2017
AUD - Auditor's letter of resignation 31 May 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 07 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP03 - Appointment of secretary 03 March 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 March 2013
AP03 - Appointment of secretary 07 February 2013
AP01 - Appointment of director 07 February 2013
AA01 - Change of accounting reference date 05 December 2012
AD01 - Change of registered office address 22 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AP01 - Appointment of director 16 November 2012
AP03 - Appointment of secretary 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
AA - Annual Accounts 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 November 2009
MISC - Miscellaneous document 16 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 26 March 2008
225 - Change of Accounting Reference Date 13 February 2008
395 - Particulars of a mortgage or charge 16 May 2007
225 - Change of Accounting Reference Date 30 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.