About

Registered Number: 03254369
Date of Incorporation: 24/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2020 (5 years ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Established in 1996, A & T Engineering Ltd have registered office in Oldham, it's status at Companies House is "Dissolved". There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan 24 September 1996 - 1
JONES, Rita-Ellen 24 September 1996 25 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2020
4.43 - Notice of final meeting of creditors 23 January 2020
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 March 2013
2.33B - N/A 11 March 2013
COCOMP - Order to wind up 01 March 2013
2.24B - N/A 21 September 2012
2.23B - N/A 10 May 2012
2.17B - N/A 27 March 2012
AD01 - Change of registered office address 22 February 2012
2.12B - N/A 22 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 November 1998
395 - Particulars of a mortgage or charge 06 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
395 - Particulars of a mortgage or charge 22 November 1996
287 - Change in situation or address of Registered Office 02 October 1996
225 - Change of Accounting Reference Date 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2002 Outstanding

N/A

Debenture 27 April 1998 Fully Satisfied

N/A

Deed of charge over credit balances 18 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.