UKBizDB.co.uk

ATHELNEY JEWELLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athelney Jewellery Limited. The company was founded 44 years ago and was given the registration number 01435665. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:ATHELNEY JEWELLERY LIMITED
Company Number:01435665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1979
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Secretary-Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director-Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director-Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director18 April 2011Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director18 April 2011Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director18 April 2011Active

People with Significant Control

Mr Alan Christopher Sharp
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Lancashire
Address:Thomas House, Meadowcroft Business Park, Preston, Lancashire, PR4 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anne Sharp
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Lancashire
Address:Thomas House, Meadowcroft Business Park, Preston, Lancashire, PR4 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Insolvency

Liquidation disclaimer notice.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person secretary company with change date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Officers

Change person director company with change date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Officers

Change person director company with change date.

Download
2014-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.