About

Registered Number: 05665730
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 71 Elliston Street, Cleethorpes, North East Lincolnshire, DN35 7HW

 

Based in Cleethorpes, North East Lincolnshire, Dave Atkin Joinery Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Parrott, Judith, Melin, Nicola, Parrott, Judith, Till, Rebecca for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARROTT, Judith 19 April 2011 - 1
MELIN, Nicola 04 November 2009 19 April 2011 1
PARROTT, Judith 01 July 2009 04 November 2009 1
TILL, Rebecca 04 January 2006 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 20 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP03 - Appointment of secretary 05 November 2009
AD01 - Change of registered office address 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 22 October 2007
225 - Change of Accounting Reference Date 19 October 2007
363a - Annual Return 09 February 2007
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.