About

Registered Number: 07434691
Date of Incorporation: 09/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2018 (5 years and 8 months ago)
Registered Address: C/O Arc Insolvency Limited 12 Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU

 

Founded in 2010, A & T Forktruck Hire & Maintenance Ltd has its registered office in Enfield, it's status in the Companies House registry is set to "Dissolved". The companies directors are Warner, Alec, Braithwaite, David, Byron, Alex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Alec 01 March 2011 - 1
BYRON, Alex 26 January 2011 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BRAITHWAITE, David 09 November 2010 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2018
LIQ14 - N/A 03 May 2018
LIQ03 - N/A 07 March 2018
AD01 - Change of registered office address 08 November 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
RESOLUTIONS - N/A 08 January 2015
4.20 - N/A 08 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
AD01 - Change of registered office address 04 December 2014
DS01 - Striking off application by a company 03 December 2014
AA01 - Change of accounting reference date 24 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 06 August 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 22 January 2012
CERTNM - Change of name certificate 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
CERTNM - Change of name certificate 28 January 2011
AP01 - Appointment of director 28 January 2011
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.