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