About

Registered Number: 07264529
Date of Incorporation: 25/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: C/O Sherlock & Co Ltd, 36 Chester Square, Ashton-Under-Lyne, Lancashire, OL6 7TW,

 

Established in 2010, A 'n' T Building & Developments Ltd are based in Ashton-Under-Lyne, it's status is listed as "Dissolved". The companies directors are Boland, Anthony David, Boland, Anthony David. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAND, Anthony David 11 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BOLAND, Anthony David 11 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 June 2011
CH03 - Change of particulars for secretary 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
AP03 - Appointment of secretary 22 June 2010
AD01 - Change of registered office address 22 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 11 June 2010
AD01 - Change of registered office address 11 June 2010
NEWINC - New incorporation documents 25 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.