Company NameA.T. Homes P.L.C.
DirectorsPhilip Mark Shapiro and Tom Tutton
Company StatusDissolved
Company Number02529740
CategoryPublic Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Director NameTom Tutton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleStockbroker
Correspondence Address2 Middlewood Cottages
Green Lane
Higher Poynton
Cheshire
Sk12
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Albert Road
Rossendale
Lancashire
BB4 8AT
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 03 April 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ

Location

Registered Address2 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
23 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 1998Appointment of a voluntary liquidator (1 page)
13 May 1998Director resigned (1 page)
5 May 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 31/03/98; full list of members (11 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Return made up to 31/03/97; full list of members (11 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
28 April 1996Return made up to 31/03/96; full list of members (11 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)