About

Registered Number: 05589682
Date of Incorporation: 11/10/2005 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Established in 2005, A T Contracts Ltd has its registered office in Manchester, it's status is listed as "Liquidation". The companies directors are listed as Payne, Alexandra Marie, Payne, Ann Marie, Payne, Geoffrey David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Geoffrey David 11 October 2005 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Alexandra Marie 01 August 2010 17 August 2017 1
PAYNE, Ann Marie 11 October 2005 01 August 2010 1

Filing History

Document Type Date
LIQ10 - N/A 14 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2018
NDISC - N/A 23 May 2018
AD01 - Change of registered office address 04 January 2018
RESOLUTIONS - N/A 17 November 2017
LIQ02 - N/A 17 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
RESOLUTIONS - N/A 22 September 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 November 2016
SH08 - Notice of name or other designation of class of shares 21 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 26 June 2016
AA - Annual Accounts 26 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 22 August 2010
TM02 - Termination of appointment of secretary 22 August 2010
AP01 - Appointment of director 22 August 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.