Company NameAT4T Limited
DirectorsPeter Reginald Hayter and David Alistair John Norrie
Company StatusDissolved
Company Number04577039
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Reginald Hayter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGreycot
Camp Lane
Ludlow
Shropshire
SY8 1EQ
Wales
Director NameDavid Alistair John Norrie
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Bend New Barn Lane
Newdigate
Dorking
Surrey
RH5 5DS
Secretary NameDavid Alistair John Norrie
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Bend New Barn Lane
Newdigate
Dorking
Surrey
RH5 5DS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£142,296
Cash£45,249
Current Liabilities£1,751

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2007Dissolved (1 page)
24 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2006Appointment of a voluntary liquidator (1 page)
21 February 2006Statement of affairs (6 pages)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Registered office changed on 03/02/06 from: 7 harley street london W1G 6JE (1 page)
5 December 2005Return made up to 30/10/05; full list of members (9 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Return made up to 30/10/04; full list of members (9 pages)
5 December 2003Return made up to 30/10/03; full list of members (8 pages)
24 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 January 2003Ad 14/01/03-20/01/03 £ si 6999@1=6999 £ ic 13001/20000 (3 pages)
30 January 2003Ad 20/01/03-20/01/03 £ si 13000@1=13000 £ ic 1/13001 (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 280 grays inn road london WC1X 8EB (1 page)