About

Registered Number: 03920274
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 94 Brook Street, Erith, Kent, DA8 1JF

 

Automatic Transmission Centre Ltd was established in 2000, it has a status of "Dissolved". The current directors of this business are listed as Sutch, Adrian Graham, Sutch, Adrian Graham, Sutch, Andrew John, Sutch, Kenneth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCH, Adrian Graham 21 March 2019 - 1
SUTCH, Andrew John 07 February 2000 21 March 2019 1
SUTCH, Kenneth 07 February 2000 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SUTCH, Adrian Graham 07 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.