Company NameG Atkinson Ltd
Company StatusDissolved
Company Number04256050
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesCoranward Limited and K R Martin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(5 days after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Vale Farm
Sutton In Craven
West Yorkshire
BD20 7BL
Secretary NameAnn Marie Atkinson
NationalityBritish
StatusClosed
Appointed25 July 2001(5 days after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2017)
RoleCompany Director
Correspondence AddressWoodvale Farm
Sutton In Craven
West Yorkshire
BD20 7BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekrmartin.co.uk

Location

Registered AddressHigh Lodge
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Shareholders

5.6k at £1Graham Atkinson
51.00%
Ordinary
5.4k at £1Mrs Ann-marie Atkinson
49.00%
Ordinary

Financials

Year2014
Net Worth£158,068
Cash£16,459
Current Liabilities£136,786

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 September 2001Delivered on: 7 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
22 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11,000
(4 pages)
17 June 2015Company name changed k r martin LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
(2 pages)
12 June 2015Change of name notice (2 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Registered office address changed from the Old Laithe Newmarket Street Skipton North Yorkshire BD23 2JP United Kingdom on 25 July 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
20 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
20 July 2012Registered office address changed from C/O Windle & Bowker Croft House Station Road Barnoldswick Colne Lancashire BB18 5NA on 20 July 2012 (1 page)
20 July 2012Registered office address changed from the Old Laithe Newmarket Street Skipton North Yorkshire BD23 2JP United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 August 2010Director's details changed for Graham Atkinson on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Graham Atkinson on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 November 2008Return made up to 20/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
9 August 2007Return made up to 20/07/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
30 March 2007£ ic 20000/11000 14/12/06 £ sr 9000@1=9000 (1 page)
15 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2006Return made up to 20/07/02; full list of members; amend (6 pages)
12 July 2006Ad 09/08/01-30/08/01 £ si 19998@1 (4 pages)
10 July 2006Return made up to 20/07/02; full list of members; amend (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 April 2003Ad 09/08/02-31/08/02 £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Company name changed coranward LIMITED\certificate issued on 10/08/01 (2 pages)
6 August 2001Memorandum and Articles of Association (15 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Nc inc already adjusted 25/07/01 (1 page)
2 August 2001Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2001Incorporation (20 pages)