About

Registered Number: 02867806
Date of Incorporation: 01/11/1993 (30 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 24/07/2015 (8 years and 11 months ago)
Registered Address: 207a Lockwood Road, Huddersfield, West Yorkshire, HD1 3TG

 

Established in 1993, A & T Ltd have registered office in West Yorkshire. Cosgrove, Alan, Howden, Thomas, Howe, Tracy Kim are listed as the directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Alan 01 November 1993 - 1
HOWDEN, Thomas 01 November 1993 31 July 2001 1
HOWE, Tracy Kim 27 October 1999 04 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 April 2015
4.68 - Liquidator's statement of receipts and payments 19 December 2014
RESOLUTIONS - N/A 01 October 2013
RESOLUTIONS - N/A 01 October 2013
4.20 - N/A 01 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 09 November 1998
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 25 November 1994
CERTNM - Change of name certificate 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
288 - N/A 12 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.