Company NameATT Investments Limited
Company StatusDissolved
Company Number05098029
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleEngineer
Correspondence Address4 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Secretary NameWilfred Stephen Thomas
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleEngineer
Correspondence Address3 Stephenson Way
Leeds
LS12 5RT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address4 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Application to strike the company off the register (2 pages)
8 September 2010Application to strike the company off the register (2 pages)
26 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
26 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
1 December 2009Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 April 2009Return made up to 07/04/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Return made up to 07/04/08; full list of members (3 pages)
26 June 2008Return made up to 07/04/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from bbridge house swinnow lane bramley leeds west yorkshire LS13 4QG (1 page)
25 June 2008Registered office changed on 25/06/2008 from bbridge house swinnow lane bramley leeds west yorkshire LS13 4QG (1 page)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 07/04/07; no change of members (6 pages)
3 May 2007Return made up to 07/04/07; no change of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 07/04/06; full list of members (6 pages)
20 April 2006Return made up to 07/04/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 07/04/05; full list of members (6 pages)
3 May 2005Return made up to 07/04/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: sterling house 1 sheepscar court manwood road leeds west yorkshire LS7 2BB (1 page)
2 March 2005Registered office changed on 02/03/05 from: sterling house 1 sheepscar court manwood road leeds west yorkshire LS7 2BB (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Director resigned (1 page)
7 April 2004Incorporation (14 pages)
7 April 2004Incorporation (14 pages)