Company NameAttric Group Limited
Company StatusDissolved
Company Number01647274
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Dissolution Date3 April 2010 (14 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Pollard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 03 April 2010)
RoleCompany Director
Correspondence Address42 St Julians Wells
Kirk Ella
Hull
East Yorkshire
HU10 7AF
Director NamePeter Braithwaite
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(10 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 03 April 2010)
RoleArchivist
Correspondence Address40 Sutton House Road
Hull
North Humberside
HU8 0NL
Secretary NamePeter Braithwaite
NationalityBritish
StatusClosed
Appointed31 December 1998(16 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 03 April 2010)
RoleCompany Director
Correspondence Address40 Sutton House Road
Hull
North Humberside
HU8 0NL
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusClosed
Appointed09 January 2007(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 03 April 2010)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Director NameMr Alexander Jonathan Diack
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address34 Kingston Wharf
Hull
North Humberside
HU1 2ES
Director NamePhilip Guy Hatherton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address93 Hull Road
Withernsea
East Yorkshire
HU19 2EE
Director NameMyra Veronica Pollard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleDirector/Company Secretary
Correspondence Address42 St Julians Wells
Kirk Ella
Hull
East Yorkshire
HU10 7AF
Secretary NameMyra Veronica Pollard
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address42 St Julians Wells
Kirk Ella
Hull
East Yorkshire
HU10 7AF
Secretary NamePhilip Guy Hatherton
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address93 Hull Road
Withernsea
East Yorkshire
HU19 2EE
Director NameKeith Edward Newton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address14 Intwood Road
Cringleford
Norwich
Norfolk
NR4 6AA
Director NamePeter Hugh Parsons
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 September 2006)
RoleCompany Director
Correspondence Address21 Ray Bond Way
Aylsham
Norwich
Norfolk
NR11 6UT

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£863,784
Net Worth£439,017
Cash£46,486
Current Liabilities£1,369,522

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2010Final Gazette dissolved following liquidation (1 page)
3 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
3 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
20 April 2009Liquidators statement of receipts and payments to 2 April 2009 (9 pages)
20 April 2009Liquidators' statement of receipts and payments to 2 April 2009 (9 pages)
20 April 2009Liquidators statement of receipts and payments to 2 April 2009 (9 pages)
17 October 2008Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
3 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
3 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
15 June 2007Result of meeting of creditors (30 pages)
15 June 2007Result of meeting of creditors (30 pages)
6 June 2007Statement of affairs (30 pages)
6 June 2007Statement of affairs (30 pages)
3 June 2007Statement of administrator's proposal (30 pages)
3 June 2007Statement of administrator's proposal (30 pages)
24 April 2007Appointment of an administrator (1 page)
24 April 2007Appointment of an administrator (1 page)
12 April 2007Registered office changed on 12/04/07 from: sovereign house craven street south hedon road kingston upon hull yorkshire HU9 1AP (1 page)
12 April 2007Registered office changed on 12/04/07 from: sovereign house craven street south hedon road kingston upon hull yorkshire HU9 1AP (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
4 May 2006Return made up to 15/09/05; full list of members (3 pages)
4 May 2006Return made up to 15/09/05; full list of members (3 pages)
1 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
1 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
12 July 2005Return made up to 15/09/04; full list of members (8 pages)
12 July 2005Return made up to 15/09/04; full list of members (8 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
30 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
30 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
30 October 2003Return made up to 15/09/03; full list of members (10 pages)
30 October 2003Return made up to 15/09/03; full list of members (10 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
25 November 2002Return made up to 15/09/02; full list of members (9 pages)
25 November 2002Return made up to 15/09/02; full list of members (9 pages)
4 July 2002Registered office changed on 04/07/02 from: 65 castle street hull east yorkshire HU1 1SD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 65 castle street hull east yorkshire HU1 1SD (1 page)
8 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
8 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
8 October 2001Return made up to 15/09/01; full list of members (9 pages)
8 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 April 2001Resolutions
  • RES13 ‐ Settlement of deed 27/03/01
(1 page)
20 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
20 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
18 December 2000Return made up to 15/09/00; full list of members (9 pages)
18 December 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 15/09/98; no change of members (4 pages)
9 November 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1998Registered office changed on 13/08/98 from: tekpro house wassand street hessle road hull HU3 4AR (1 page)
13 August 1998Registered office changed on 13/08/98 from: tekpro house wassand street hessle road hull HU3 4AR (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 October 1997Return made up to 15/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Removal of auditor from office (1 page)
27 February 1997Removal of auditor from office (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 15/09/96; no change of members (4 pages)
17 September 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Return made up to 15/09/95; no change of members (4 pages)
21 November 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 May 1992Ad 31/03/92--------- £ si 31000@1=31000 £ ic 69000/100000 (2 pages)
11 May 1992Ad 31/03/92--------- £ si 31000@1=31000 £ ic 69000/100000 (2 pages)
13 December 1989Return made up to 15/09/89; full list of members (4 pages)
13 December 1989Return made up to 15/09/89; full list of members (2 pages)
7 September 1988Particulars of mortgage/charge (3 pages)
7 September 1988Particulars of mortgage/charge (3 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1982Amount paid nil/part paid shares (1 page)
2 September 1982Amount paid nil/part paid shares (1 page)
29 June 1982Incorporation (15 pages)
29 June 1982Incorporation (15 pages)