About

Registered Number: 04143019
Date of Incorporation: 17/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 10 months ago)
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT

 

Attrill Estates Ltd was founded on 17 January 2001 with its registered office in Hadleigh, Essex, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 January 2017
CH03 - Change of particulars for secretary 20 April 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 16 February 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
AA - Annual Accounts 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 04 April 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 24 January 2005
CERTNM - Change of name certificate 10 May 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
AA - Annual Accounts 06 October 2002
225 - Change of Accounting Reference Date 29 March 2002
363s - Annual Return 22 March 2002
287 - Change in situation or address of Registered Office 18 October 2001
287 - Change in situation or address of Registered Office 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.