Neville Street
Leeds
LS1 4DW
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Thomas John Allchurch |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Steven Beaumont |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Mr Steven Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU |
Website | www.ath.co.uk |
---|
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Ath Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 16 October 2014 (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (17 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 11 August 2014 (17 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (17 pages) |
23 August 2013 | Resolutions
|
23 August 2013 | Appointment of a voluntary liquidator (1 page) |
23 August 2013 | Resolutions
|
23 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Statement of affairs with form 4.19 (6 pages) |
20 August 2013 | Statement of affairs with form 4.19 (6 pages) |
7 August 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages) |
18 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
18 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
2 January 2013 | Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page) |
2 January 2013 | Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page) |
2 January 2013 | Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
5 March 2012 | Full accounts made up to 2 October 2011 (9 pages) |
5 March 2012 | Full accounts made up to 2 October 2011 (9 pages) |
5 March 2012 | Full accounts made up to 2 October 2011 (9 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed ath (2009) LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed ath (2009) LIMITED\certificate issued on 12/05/11
|
29 March 2011 | Full accounts made up to 3 October 2010 (9 pages) |
29 March 2011 | Full accounts made up to 3 October 2010 (9 pages) |
29 March 2011 | Full accounts made up to 3 October 2010 (9 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Termination of appointment of Steven Beaumont as a secretary (2 pages) |
14 January 2011 | Appointment of Mr Andrew Paul Weatherstone as a director (3 pages) |
14 January 2011 | Termination of appointment of Steven Beaumont as a director (1 page) |
14 January 2011 | Appointment of Andrew Paul Weatherstone as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Steven Beaumont as a secretary (2 pages) |
14 January 2011 | Appointment of Andrew Paul Weatherstone as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Steven Beaumont as a director (1 page) |
14 January 2011 | Appointment of Mr Andrew Paul Weatherstone as a director (3 pages) |
6 January 2011 | Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages) |
7 September 2010 | Termination of appointment of Thomas Allchurch as a director (2 pages) |
7 September 2010 | Appointment of Mr David Charles Port as a director (3 pages) |
7 September 2010 | Appointment of Alistair Black as a director (3 pages) |
7 September 2010 | Termination of appointment of Thomas Allchurch as a director (2 pages) |
7 September 2010 | Appointment of Mr David Charles Port as a director (3 pages) |
7 September 2010 | Appointment of Alistair Black as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
6 April 2010 | Full accounts made up to 4 October 2009 (9 pages) |
6 April 2010 | Full accounts made up to 4 October 2009 (9 pages) |
6 April 2010 | Full accounts made up to 4 October 2009 (9 pages) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Steven Beaumont on 1 October 2009 (2 pages) |
19 November 2009 | Memorandum and Articles of Association (20 pages) |
19 November 2009 | Memorandum and Articles of Association (20 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
11 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
11 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 March 2009 | Incorporation (26 pages) |
6 March 2009 | Incorporation (26 pages) |