Company NameA & T Investments Limited
DirectorsAndrew James Henry Salter and Graham Thompson
Company StatusDissolved
Company Number02085008
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Director NameMr Graham Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Correspondence Address84 Chesilton Road
London
SW6 5AB
Secretary NameMr Graham Thompson
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Director NameJean Luc Aeby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1995)
RoleProperty Consultant
Correspondence Address84 Chesilton Road
London
SW6 5AB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Statement of affairs (8 pages)
10 October 1997Registered office changed on 10/10/97 from: office no 6 western international market centre hayes road southall middx UB2 5XJ (1 page)
12 June 1997Return made up to 08/06/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 April 1995 (7 pages)
9 April 1997Full accounts made up to 30 April 1996 (7 pages)
9 April 1997Full accounts made up to 30 April 1994 (7 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
18 November 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Return made up to 08/06/95; full list of members (6 pages)
4 May 1995Director resigned (2 pages)