Company NameAATC International Ltd
DirectorRobert Neil Bevan
Company StatusDissolved
Company Number03071845
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Previous NameEURO Partners Of London Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Robert Neil Bevan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grafton Close
Worcester Park
Surrey
KT4 7JY
Secretary NameMr Trevor George Wicks
NationalityBritish
StatusCurrent
Appointed31 January 1996(7 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Bosgrove Avenue
Guildford
Surrey
GU1 2CR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameKeith Martin Everest
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressOld Kiln Cottage
Chertsey Road
Windlesham
Surrey
GU20 6HT

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Statement of affairs (9 pages)
19 January 1997Registered office changed on 19/01/97 from: 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page)
4 December 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Location of register of members (1 page)
27 September 1996New director appointed (2 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Registered office changed on 26/03/96 from: sundial court tolworth rise south surrey KT5 9MM (1 page)
18 February 1996Accounting reference date notified as 30/11 (1 page)
20 October 1995Company name changed euro partners of london LTD\certificate issued on 23/10/95 (4 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
23 June 1995Incorporation (20 pages)