About

Registered Number: 00143068
Date of Incorporation: 19/02/1916 (108 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Spring Valley Mills, Stanningley, Pudsey, West Yorkshire, LS28 6DW

 

John Atkinson & Sons, Sowerby Bridge Ltd was registered on 19 February 1916 and has its registered office in Pudsey in West Yorkshire. We don't know the number of employees at John Atkinson & Sons, Sowerby Bridge Ltd. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AC92 - N/A 24 November 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2012
DS01 - Striking off application by a company 15 August 2012
RESOLUTIONS - N/A 19 June 2012
SH19 - Statement of capital 19 June 2012
CAP-SS - N/A 19 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 23 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 14 December 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 27 November 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 17 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 07 January 1999
287 - Change in situation or address of Registered Office 22 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 10 January 1995
288 - N/A 23 February 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 05 February 1994
288 - N/A 29 November 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 11 February 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 30 January 1992
363s - Annual Return 30 January 1992
RESOLUTIONS - N/A 28 January 1992
RESOLUTIONS - N/A 28 January 1992
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
287 - Change in situation or address of Registered Office 08 November 1990
288 - N/A 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 11 January 1988
AA - Annual Accounts 04 December 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
NEWINC - New incorporation documents 19 February 1916

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 June 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.