Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | atbauk.org |
---|
Registered Address | Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Mr Timothy Augustine Kearns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,202 |
Current Liabilities | £50,156 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2018 | Administrator's progress report (17 pages) |
12 February 2018 | Notice of move from Administration to Dissolution (18 pages) |
30 August 2017 | Administrator's progress report (17 pages) |
30 August 2017 | Administrator's progress report (17 pages) |
17 February 2017 | Administrator's progress report to 20 January 2017 (13 pages) |
17 February 2017 | Notice of extension of period of Administration (1 page) |
17 February 2017 | Administrator's progress report to 20 January 2017 (13 pages) |
17 February 2017 | Notice of extension of period of Administration (1 page) |
19 September 2016 | Administrator's progress report to 7 August 2016 (13 pages) |
19 September 2016 | Administrator's progress report to 7 August 2016 (13 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
17 May 2016 | Notice of deemed approval of proposals (1 page) |
17 May 2016 | Notice of deemed approval of proposals (1 page) |
13 April 2016 | Statement of administrator's proposal (51 pages) |
13 April 2016 | Statement of administrator's proposal (51 pages) |
22 March 2016 | Statement of affairs with form 2.14B (5 pages) |
22 March 2016 | Statement of affairs with form 2.14B (5 pages) |
19 February 2016 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2016 (2 pages) |
16 February 2016 | Appointment of an administrator (1 page) |
16 February 2016 | Appointment of an administrator (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 April 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 April 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2014 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page) |
25 November 2013 | Director's details changed for Timothy Augustine Kearns on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Timothy Augustine Kearns on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 July 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
27 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
30 January 2012 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
30 January 2012 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Appointment of Timothy Augustine Kearns as a director (2 pages) |
30 January 2012 | Appointment of Timothy Augustine Kearns as a director (2 pages) |
18 November 2011 | Incorporation (18 pages) |
18 November 2011 | Incorporation (18 pages) |