Company NameA T Design Limited
Company StatusDissolved
Company Number02727143
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Linda Carol Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 August 1996)
RoleSelf-Employed Sales  Person
Correspondence Address1 Brackenley Close
Embsay
Skipton
North Yorkshire
BD23 6PY
Secretary NameMrs Linda Carol Green
NationalityBritish
StatusClosed
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 August 1996)
RoleSelf-Employed Sales  Person
Correspondence Address1 Brackenley Close
Embsay
Skipton
North Yorkshire
BD23 6PY
Director NameTerence Joseph Maher
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 August 1996)
RoleAccountant
Correspondence Address21 The View
Alwoodley
Leeds
West Yorkshire
LS17 7NA
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address128 Ramsden Road
London
SW12 8RB
Secretary NameLorna Jean Barford
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Montpelier Avenue
Ealing
London
W5 2XP
Secretary NameMr Mark Reginald Stuart Hodge
NationalityBritish
StatusResigned
Appointed15 July 1992(2 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressSuite 501 Sunlight House
Quay Street
Manchester
M3 3LD
Director NameMr Dale Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(3 weeks, 1 day after company formation)
Appointment Duration-1 years, 6 months (resigned 04 February 1992)
RoleDesigner
Correspondence Address6 West Street
Gargrave
Skipton
North Yorkshire
BD23 3RD

Location

Registered Address18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 December

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
21 March 1996Application for striking-off (1 page)
3 August 1995Registered office changed on 03/08/95 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page)
27 July 1995Accounts for a small company made up to 28 December 1994 (6 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)