Company NameAtom Powerwashing Services Limited
DirectorsAndrew Tompkins and Marion Tompkins
Company StatusDissolved
Company Number05382354
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)

Directors

Director NameMr Andrew Tompkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Little Tows, Ludford
Market Rasen
Lincs
LN8 6AS
Director NameMrs Marion Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Little Tows, Ludford
Market Rasen
Lincolnshire
LN8 6AS
Secretary NameCassells Limited (Corporation)
StatusCurrent
Appointed30 June 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 10 months
Correspondence Address28 Queen Street
Market Rasen
Lincolnshire
LN8 3EH
Director NameJonathon Wakefield
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleManager
Correspondence AddressChestnut View
Thornton Le Moor
Market Rasen
Lincs
LN7 6JD
Secretary NameMarion Katherine Tompkins
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut View
Thornton Le Moor
Market Rasen
Lincolnshire
LN7 6JD

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Statement of affairs (6 pages)
19 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Registered office changed on 04/10/05 from: the cottage, little tows ludford market rasen lincs LN8 6AS (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Registered office changed on 19/08/05 from: chestnut view, thornton le moor market rasen lincs LN7 6JD (1 page)
19 August 2005Director's particulars changed (1 page)
26 July 2005New secretary appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
3 March 2005Incorporation (17 pages)