Company NameA T Transport (Leeds) Limited
Company StatusDissolved
Company Number05722086
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameJason Lee Allerton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Gillroyd Terrace
Morley
Leeds
West Yorkshire
LS27 8DD
Director NameSteven Darren Tennant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleDriver
Correspondence Address31 Stillwell Drive
Wakefield
West Yorkshire
WF2 6RL
Secretary NameDouglas Michael Allerton
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address77 Longthorpe Lane
Thorpe
Wakefield
West Yorkshire
WF3 3DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,167
Cash£153
Current Liabilities£150,585

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2010Final Gazette dissolved following liquidation (1 page)
25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-07
(1 page)
16 April 2008Statement of affairs with form 4.19 (9 pages)
16 April 2008Statement of affairs with form 4.19 (9 pages)
16 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2008Appointment of a voluntary liquidator (1 page)
25 March 2008Registered office changed on 25/03/2008 from marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
25 March 2008Registered office changed on 25/03/2008 from marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 April 2007Return made up to 27/02/07; full list of members (3 pages)
27 April 2007Return made up to 27/02/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: texas street morley west yorkshire LS27 0HG (1 page)
27 April 2007Registered office changed on 27/04/07 from: texas street morley west yorkshire LS27 0HG (1 page)
27 April 2006Registered office changed on 27/04/06 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
27 April 2006Registered office changed on 27/04/06 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Ad 27/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2006Ad 27/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2006Registered office changed on 16/03/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
1 March 2006Registered office changed on 01/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)