About

Registered Number: 00964339
Date of Incorporation: 20/10/1969 (55 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years and 10 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

A & T Motor Retailing Ltd was registered on 20 October 1969 and are based in York, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 March 2016
4.70 - N/A 11 March 2015
AD01 - Change of registered office address 23 February 2015
RESOLUTIONS - N/A 20 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 September 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 August 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AUD - Auditor's letter of resignation 05 March 2003
CERTNM - Change of name certificate 11 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 01 August 2000
363a - Annual Return 06 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 26 March 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AUD - Auditor's letter of resignation 12 November 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
AA - Annual Accounts 06 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
363s - Annual Return 19 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1998
CERTNM - Change of name certificate 03 December 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 13 July 1995
MISC - Miscellaneous document 11 July 1995
363s - Annual Return 16 May 1995
288 - N/A 22 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1994
SA - Shares agreement 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
395 - Particulars of a mortgage or charge 07 April 1994
88(2)P - N/A 11 February 1994
395 - Particulars of a mortgage or charge 28 January 1994
288 - N/A 21 January 1994
RESOLUTIONS - N/A 14 January 1994
123 - Notice of increase in nominal capital 14 January 1994
RESOLUTIONS - N/A 14 December 1993
288 - N/A 13 December 1993
CERTNM - Change of name certificate 09 December 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 10 July 1992
363x - Annual Return 12 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 12 September 1991
AA - Annual Accounts 15 July 1991
363x - Annual Return 22 May 1991
288 - N/A 06 September 1990
288 - N/A 15 August 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 29 May 1990
RESOLUTIONS - N/A 21 February 1990
AA - Annual Accounts 25 October 1989
288 - N/A 01 September 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
288 - N/A 15 July 1988
288 - N/A 22 June 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 13 December 1984
AA - Annual Accounts 14 August 1984
AA - Annual Accounts 25 March 1983
AA - Annual Accounts 19 March 1983
NEWINC - New incorporation documents 20 October 1969

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 10 March 1999 Fully Satisfied

N/A

Charge 25 March 1994 Fully Satisfied

N/A

Floating charge 10 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.