Company NameA J T Trading Limited
Company StatusDissolved
Company Number03761261
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)
Previous NameContinental Shelf 122 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlan Thomas Kinney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 15 March 2010)
RoleClothing Retailer
Correspondence Address4 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director NameJames Paul McGonigle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 15 March 2010)
RoleClothing Retailer
Correspondence Address1 Meadowbank Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director NameGary Connolly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleLogistics Director
Correspondence Address46 Louden Hill Road
Robroyston
Glasgow
G33 1GA
Scotland
Director NameScott George Cottingham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleIT Director
Correspondence Address209 Obree Avenue
Prestwick
Ayrshire
KA9 2NT
Scotland
Director NameIan Dalziel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleMerchandising Director
Correspondence AddressFlat 2l 85 Armadale Street
Glasgow
G31 2PS
Scotland
Director NameStephen Davidson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleDevelopment Director
Correspondence Address18 Turnberry Crescent
Coatbridge
ML5 5JH
Scotland
Director NameLouise Main Dalziel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleBuying Director
Correspondence AddressFlat 2-L 85 Armadale Street
Glasgow
G31 2PS
Scotland
Director NameSharon McBrearty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 March 2010)
RoleOperations Director
Correspondence AddressFlat G2 17 Turnbull Street
Glasgow
G1 5PR
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed08 April 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Secretary NameMichael Charles Goodson Drury
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address167 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland
Secretary NameMr James Cairns McMahon
NationalityScottish
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed06 July 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameRichard Hamish Baird Clark
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Correspondence Address4 Bradan Court
Troon
Ayrshire
KA10 6BD
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed02 June 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 October 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2008)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressBdo Stoy Hayward Llp
1-3 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 October 2014Bona Vacantia disclaimer (1 page)
24 October 2014Bona Vacantia disclaimer (1 page)
18 November 2011Bona Vacantia disclaimer (1 page)
18 November 2011Bona Vacantia disclaimer (1 page)
10 October 2011Bona Vacantia disclaimer (1 page)
10 October 2011Bona Vacantia disclaimer (1 page)
15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Final Gazette dissolved following liquidation (1 page)
15 December 2009Notice of move from Administration to Dissolution (6 pages)
15 December 2009Notice of move from Administration to Dissolution on 12 December 2009 (6 pages)
14 August 2009Administrator's progress report to 23 June 2009 (5 pages)
14 August 2009Administrator's progress report to 23 June 2009 (5 pages)
6 July 2009Notice of extension of period of Administration (2 pages)
6 July 2009Notice of extension of period of Administration (2 pages)
22 January 2009Administrator's progress report to 23 December 2008 (10 pages)
22 January 2009Administrator's progress report to 23 December 2008 (10 pages)
29 August 2008Result of meeting of creditors (24 pages)
29 August 2008Result of meeting of creditors (24 pages)
30 June 2008Registered office changed on 30/06/2008 from clyde & co 51 eastcheap london EC3M 1JP (1 page)
30 June 2008Appointment of an administrator (1 page)
30 June 2008Appointment of an administrator (1 page)
30 June 2008Registered office changed on 30/06/2008 from clyde & co 51 eastcheap london EC3M 1JP (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
16 April 2008Secretary appointed david stanley kaye (2 pages)
16 April 2008Secretary appointed david stanley kaye (2 pages)
14 April 2008Appointment Terminated Secretary sharon seales (1 page)
14 April 2008Appointment terminated secretary sharon seales (1 page)
14 April 2008Appointment terminated secretary kirsty hamilton (1 page)
14 April 2008Appointment Terminated Secretary kirsty hamilton (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 January 2007 (20 pages)
17 September 2007Full accounts made up to 31 January 2007 (20 pages)
7 June 2007Return made up to 28/04/07; full list of members (4 pages)
7 June 2007Return made up to 28/04/07; full list of members (4 pages)
7 December 2006Full accounts made up to 31 January 2006 (21 pages)
7 December 2006Full accounts made up to 31 January 2006 (21 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
8 May 2006Return made up to 28/04/06; full list of members (4 pages)
8 May 2006Return made up to 28/04/06; full list of members (4 pages)
12 December 2005Full accounts made up to 31 January 2005 (20 pages)
12 December 2005Full accounts made up to 31 January 2005 (20 pages)
11 July 2005Return made up to 28/04/05; full list of members (4 pages)
11 July 2005Return made up to 28/04/05; full list of members (4 pages)
1 December 2004Registered office changed on 01/12/04 from: c/o mr colin gray mcgrigors solicitors 2ND floor 1-2 dorset rise london EC4Y 8AE (1 page)
1 December 2004Registered office changed on 01/12/04 from: c/o mr colin gray mcgrigors solicitors 2ND floor 1-2 dorset rise london EC4Y 8AE (1 page)
25 October 2004Full accounts made up to 31 January 2004 (19 pages)
25 October 2004Full accounts made up to 31 January 2004 (19 pages)
22 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(11 pages)
22 July 2004Return made up to 28/04/04; full list of members (11 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
5 December 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
5 December 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
8 June 2003Particulars of contract relating to shares (3 pages)
8 June 2003Ad 31/07/02--------- £ si 998@1 (2 pages)
8 June 2003Ad 31/07/02--------- £ si 998@1 (2 pages)
8 June 2003Particulars of contract relating to shares (3 pages)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
24 March 2003Full accounts made up to 31 July 2002 (18 pages)
24 March 2003Full accounts made up to 31 July 2002 (18 pages)
27 January 2003Registered office changed on 27/01/03 from: 63 queen victoria street london EC4N 4ST (1 page)
27 January 2003Registered office changed on 27/01/03 from: 63 queen victoria street london EC4N 4ST (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (1 page)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
6 June 2002Full accounts made up to 31 July 2001 (16 pages)
22 May 2002Return made up to 28/04/02; full list of members (8 pages)
22 May 2002Return made up to 28/04/02; full list of members (8 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (3 pages)
18 May 2001Return made up to 28/04/01; full list of members (7 pages)
18 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 July 2000 (16 pages)
2 April 2001Full accounts made up to 31 July 2000 (16 pages)
5 June 2000Return made up to 28/04/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
5 June 2000Return made up to 28/04/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
31 August 1999Memorandum and Articles of Association (19 pages)
31 August 1999Memorandum and Articles of Association (19 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
27 July 1999Particulars of mortgage/charge (6 pages)
27 July 1999Particulars of mortgage/charge (6 pages)
20 July 1999Accounting reference date shortened from 31/07/00 to 31/07/99 (1 page)
20 July 1999Accounting reference date shortened from 31/07/00 to 31/07/99 (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
1 June 1999Company name changed continental shelf 122 LIMITED\certificate issued on 02/06/99 (2 pages)
1 June 1999Company name changed continental shelf 122 LIMITED\certificate issued on 02/06/99 (2 pages)
28 April 1999Incorporation (17 pages)