Company NameA & T Transport (UK) Limited
DirectorTrevor Whitaker
Company StatusDissolved
Company Number03645496
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTrevor Whitaker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleHaulage Contractor
Correspondence Address54 Healey Lane
Batley
West Yorkshire
WF17 7ST
Secretary NameBernadette Whitaker
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleSecretary
Correspondence Address54 Healey Lane
Batley
West Yorkshire
WF17 7ST
Director NameBernadette Whitaker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSecretary
Correspondence Address54 Healey Lane
Batley
West Yorkshire
WF17 7ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£26,466
Current Liabilities£119,505

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Statement of affairs (6 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Registered office changed on 26/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 December 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 2000Director resigned (1 page)
21 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 July 2000Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
28 June 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 07/10/99; full list of members (6 pages)
19 October 1998Registered office changed on 19/10/98 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (17 pages)