Company NameAfrica Transport & Trading Limited
Company StatusDissolved
Company Number03729025
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameKenneth Robert Martin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(same day as company formation)
RoleShipping Broker
Correspondence AddressThe Bungalow Guisnes Court
Chapel Road, Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Director NameDouglas Randall Payne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Barker Close
Ipswich
Suffolk
IP2 0DU
Secretary NameDouglas Randall Payne
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Barker Close
Ipswich
Suffolk
IP2 0DU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
31 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)