Attwood Developments Limited

DataGardener
in liquidation
Micro

Attwood Developments Limited

01777311Private Limited With Share Capital

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, CW16DD
Incorporated

12/12/1983

Company Age

42 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Attwood Developments Limited (01777311) is a private limited with share capital incorporated on 12/12/1983 (42 years old) and registered in crewe, CW16DD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 12/12/1983
CW16DD

Financial Overview

Total Assets

£47.7K

Liabilities

£480.1K

Net Assets

£-432.3K

Est. Turnover

£41.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2023
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:17-02-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:29-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-02-2019
Resolution
Category:Resolution
Date:22-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:30-04-2009
Legacy
Category:Mortgage
Date:31-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2008
Legacy
Category:Mortgage
Date:09-07-2008
Legacy
Category:Mortgage
Date:09-07-2008
Legacy
Category:Annual Return
Date:28-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2007
Legacy
Category:Annual Return
Date:29-04-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Mortgage
Date:14-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Address
Date:26-01-2006
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Annual Return
Date:26-04-2005
Legacy
Category:Mortgage
Date:22-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2004
Legacy
Category:Annual Return
Date:19-04-2004
Legacy
Category:Annual Return
Date:27-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2003
Auditors Resignation Company
Category:Auditors
Date:28-11-2002
Auditors Resignation Company
Category:Auditors
Date:18-06-2002
Legacy
Category:Annual Return
Date:17-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2001
Legacy
Category:Annual Return
Date:20-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2001
Legacy
Category:Annual Return
Date:26-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-1999
Legacy
Category:Annual Return
Date:30-04-1999
Legacy
Category:Annual Return
Date:17-04-1998
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-1997
Legacy
Category:Officers
Date:21-07-1997
Legacy
Category:Officers
Date:21-07-1997
Legacy
Category:Annual Return
Date:30-04-1997
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-1997
Legacy
Category:Annual Return
Date:01-06-1996
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-1995
Legacy
Category:Annual Return
Date:07-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-1994
Legacy
Category:Annual Return
Date:18-05-1994
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-1993
Legacy
Category:Annual Return
Date:22-04-1993
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-1992
Legacy
Category:Annual Return
Date:11-05-1992
Legacy
Category:Mortgage
Date:21-11-1991
Legacy
Category:Address
Date:25-09-1991
Accounts With Accounts Type Full Group
Category:Accounts
Date:16-06-1991
Legacy
Category:Annual Return
Date:16-05-1991
Legacy
Category:Capital
Date:01-06-1990
Legacy
Category:Capital
Date:01-06-1990
Resolution
Category:Resolution
Date:21-05-1990
Resolution
Category:Resolution
Date:21-05-1990

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2019
Filing Date14/06/2018
Latest Accounts30/09/2017

Trading Addresses

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, Cw1 6Dd, CW16DDRegistered
Newfield House, High Street, Stoke-On-Trent, Staffordshire, ST65PD

Related Companies

2

Contact

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, CW16DD