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