Company NameA.M. Transfer Systems Limited
Company StatusDissolved
Company Number03038843
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Murray Esplin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 day after company formation)
Appointment Duration13 years, 6 months (closed 07 October 2008)
RoleMarketing Manager
Correspondence AddressThe Long House
15 Broad Street
New Radnor
Powys
LD8 2SP
Wales
Director NameMr Stuart Philip Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 day after company formation)
Appointment Duration13 years, 6 months (closed 07 October 2008)
RoleOperations Manager
Country of ResidenceGBR
Correspondence AddressPoplar View Canal Lane
West Stockwith
Doncaster
South Yorkshire
DN10 4ET
Secretary NameMr Stuart Philip Watson
NationalityBritish
StatusClosed
Appointed29 March 1995(1 day after company formation)
Appointment Duration13 years, 6 months (closed 07 October 2008)
RoleOperations Manager
Country of ResidenceGBR
Correspondence AddressPoplar View Canal Lane
West Stockwith
Doncaster
South Yorkshire
DN10 4ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address41 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (2 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
15 February 2006Registered office changed on 15/02/06 from: unit 14 west stockwith park stockwith road misterton doncaster south yorkshire DN10 4ES (1 page)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
3 April 2002Registered office changed on 03/04/02 from: unit 7 west stockwith park stockwith road, misterton doncaster south yorkshire DN10 4ES (1 page)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
17 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 October 2000 (3 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
26 April 2000Return made up to 28/03/00; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 10A st martins street wallingford oxon OX10 0AL (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Return made up to 28/03/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
24 July 1998Return made up to 28/03/98; no change of members (4 pages)
14 November 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 October 1997Return made up to 28/03/97; no change of members (4 pages)
17 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
14 February 1996Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Incorporation (18 pages)