Company NameA.F.T.S. Limited
Company StatusDissolved
Company Number03770321
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Fitzpatrick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address2 Neales Fold
Crossens
Southport
Merseyside
PR9 8HW
Director NameNicole Martine Fitzpatrick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Neales Fold
Crossens
Southport
Merseyside
PR9 8HW
Secretary NameNicole Martine Fitzpatrick
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Neales Fold
Crossens
Southport
Merseyside
PR9 8HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Mansell House Aspinall Close
Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,168
Cash£69,493
Current Liabilities£53,872

Accounts

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

Filing History

23 June 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2011Liquidators statement of receipts and payments to 21 December 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
5 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (7 pages)
5 July 2010Liquidators statement of receipts and payments to 21 June 2010 (7 pages)
29 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 21 December 2009 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 2 neales fold crossens southport merseyside PR9 8HW (1 page)
12 January 2009Registered office changed on 12/01/2009 from 2 neales fold crossens southport merseyside PR9 8HW (1 page)
10 January 2009Statement of affairs with form 4.19 (6 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Statement of affairs with form 4.19 (6 pages)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
(1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 13/05/07; no change of members (7 pages)
13 June 2007Return made up to 13/05/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 13/05/06; full list of members (7 pages)
9 June 2006Return made up to 13/05/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Registered office changed on 25/10/05 from: tokenspire business park moorgate road, knowsley industrial park, liverpool merseyside L33 7RX (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: tokenspire business park moorgate road, knowsley industrial park, liverpool merseyside L33 7RX (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2005Return made up to 13/05/05; full list of members (7 pages)
2 June 2005Return made up to 13/05/05; full list of members (7 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
1 June 2004Return made up to 13/05/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 13/05/03; full list of members (8 pages)
11 July 2003Return made up to 13/05/03; full list of members (8 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
21 May 2002Return made up to 13/05/02; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
21 May 2001Return made up to 13/05/01; full list of members (7 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 31/03/00; full list of members (6 pages)
15 June 2000Return made up to 31/03/00; full list of members (6 pages)
21 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 1 marshside road southport merseyside PR9 9TL (1 page)
21 June 1999Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 1 marshside road southport merseyside PR9 9TL (1 page)
21 June 1999Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 May 1999Secretary resigned (1 page)
13 May 1999Incorporation (14 pages)