Company NameA T M Commercials Limited
DirectorAlfred Thomas Mountford
Company StatusDissolved
Company Number02637426
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Alfred Thomas Mountford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Correspondence AddressFlat B 40 Orsett Terrace
London
W2 6AJ
Secretary NameMr Alfred Thomas Mountford
NationalityBritish
StatusCurrent
Appointed17 March 1996(4 years, 7 months after company formation)
Appointment Duration28 years
RoleHaulage Contractor
Correspondence AddressFlat B 40 Orsett Terrace
London
W2 6AJ
Secretary NameMs Candida Amsden
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 1996)
RoleCompany Director
Correspondence AddressFlat B 40 Orsett Terrace
London
W2 6AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 September 1999Dissolved (1 page)
18 June 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Appointment of a voluntary liquidator (1 page)
24 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1998Statement of affairs (10 pages)
16 February 1998Registered office changed on 16/02/98 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS (1 page)
10 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 September 1997Return made up to 13/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 August 1995 (9 pages)
2 September 1997Accounts for a small company made up to 31 August 1994 (9 pages)
21 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996New secretary appointed (1 page)
25 March 1996Secretary resigned (1 page)
4 September 1995Return made up to 13/08/95; full list of members (6 pages)