This company is commonly known as Aty Automotive & Industrial Components (uk) Limited. The company was founded 33 years ago and was given the registration number 02509597. The firm's registered office is in WARWICK. You can find them at Redfern House, 29 Jury Street, Warwick, . This company's SIC code is 3663 - Other manufacturing.
Name | : | ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED |
---|---|---|
Company Number | : | 02509597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1990 |
End of financial year | : | 31 December 2003 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redfern House, 29 Jury Street, Warwick, CV34 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Joyce Avenue, Toton, Beeston, NG9 6JU | Secretary | 02 September 2004 | Active |
Ferdinandstrasse 29, Hamburg, Germany, FOREIGN | Director | 02 September 2004 | Active |
9 Queens Road, 32nd Floor Suite 3203/3204, Centrak Hong Kong, Pr China, | Secretary | 02 September 2004 | Active |
61 Trowell Road, Wollaton, Nottingham, NG8 2EJ | Secretary | - | Active |
25 Seathwaite Close, West Bridgford, Nottingham, NG2 6SF | Secretary | 23 October 1998 | Active |
8390 Island View Court, Brighton, Michigan, United States, | Director | 16 February 2001 | Active |
8390 Island View Court, Brighton, Michigan, United States, | Director | 23 May 1997 | Active |
Corso Francia 98, 10092 Rivoli (To), Torino, Italy, FOREIGN | Director | - | Active |
Hainbuchenweg 2, Barntrup, Germany, | Director | 01 February 2002 | Active |
5 Milldale Close, Nottingham, NG11 8NU | Director | 15 March 2000 | Active |
4 Meadow Croft, Sprotborough, Doncaster, DN5 7YE | Director | 20 January 1993 | Active |
23836 Broadmoor Park Ln., Novi, Usa, 48374 | Director | 16 February 2001 | Active |
39 Broadway East, Carlton, Nottingham, NG4 1AG | Director | 15 March 2000 | Active |
31 Nottingham Road, Nuthall, Nottingham, NG16 1DH | Director | 31 March 1995 | Active |
Friedensstrasse 18, Sindelfingen, Germany, | Director | 15 March 2000 | Active |
Laburnam Cottage, Kirkby Lane, Pinxton, NG16 6HW | Director | 02 September 2004 | Active |
Abney House School Lane, Baslow, Bakewell, DE45 1RZ | Director | 19 November 1993 | Active |
Grasmere 38 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 31 March 1995 | Active |
85 Dovecote Road, Newthorpe, NG16 3QL | Director | 31 March 1995 | Active |
49 Old Road, Heage, Belper, DE56 2BN | Director | 31 March 1995 | Active |
Danziger Strabe 17, Grobostheim, Ringheim, Germany, | Director | 01 February 2002 | Active |
20 Burma Close, Evesham, WR11 6GZ | Director | 23 October 1998 | Active |
Glockenbergstrasse 12, Hausen, Germany, D 97262 | Director | 23 October 1998 | Active |
37 Oxbury Road, Watnall, Nottingham, NG16 1JP | Director | - | Active |
61 Trowell Road, Wollaton, Nottingham, NG8 2EJ | Director | 31 March 1995 | Active |
Shanklin House 81 Lime Tree Road, Matlock, DE4 3DU | Director | 31 March 1995 | Active |
Lorenzstrasse 8, Aschaffenburg, Germany, 63743 | Director | 23 October 1998 | Active |
2372 Fairway Drive, Birmingham, Michigan, United States Of America, 48009 | Director | 23 May 1997 | Active |
South Terrace 89 Church Street, Eastwood, NG16 3HR | Director | 25 October 1996 | Active |
32 Crabtree Lane, Atherton, Manchester, M29 0AG | Director | 31 March 1995 | Active |
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ | Director | 25 May 1995 | Active |
Hauptstrasse 32, Weikersdorf, Austria 2722, | Director | 23 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2014-07-25 | Restoration | Restoration order of court. | Download |
2013-09-03 | Gazette | Gazette dissolved compulsary. | Download |
2013-05-21 | Gazette | Gazette notice compulsary. | Download |
2011-04-14 | Restoration | Restoration order of court. | Download |
2009-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2009-05-27 | Insolvency | Liquidation in administration move to dissolution. | Download |
2009-02-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-08-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-06-09 | Insolvency | Liquidation in administration extension of period. | Download |
2008-04-25 | Address | Legacy. | Download |
2008-02-16 | Insolvency | Liquidation in administration progress report. | Download |
2007-11-16 | Insolvency | Liquidation in administration extension of period. | Download |
2007-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2007-02-12 | Insolvency | Liquidation in administration progress report. | Download |
2007-01-29 | Insolvency | Liquidation in administration extension of period. | Download |
2006-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2006-03-28 | Insolvency | Liquidation in administration statement of affairs. | Download |
2006-03-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2006-02-21 | Insolvency | Liquidation in administration proposals. | Download |
2006-01-16 | Address | Legacy. | Download |
2006-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2006-01-04 | Mortgage | Legacy. | Download |
2005-09-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.