Company NameSheibarg Manufacturing & Trading Company Limited
DirectorsAbdul Karim Sheibani and Ibrahim Sheibani
Company StatusActive
Company Number01413487
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameAbdul Karim Sheibani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityYemeni
StatusCurrent
Appointed30 June 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 5726
Taiz
Republic Of Yemen
Director NameIbrahim Sheibani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(21 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address14 Howdenbrook
Halifax
West Yorkshire
HX3 7QB
Director NameMr Sam Bassem Barghout
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Swan Avenue
Gilstead
Bradford
West Yorkshire
BD16 3PU
Director NameAbu Baker Ahmed Sheibani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Secretary NameMr Sam Bassem Barghout
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Swan Avenue
Gilstead
Bradford
West Yorkshire
BD16 3PU
Secretary NameMr Roy Booth
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address11 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameMr Garry William Plant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
The Allotments, Birstwith
Harrogate
North Yorkshire
HG3 2NQ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,627,799
Gross Profit£996,795
Net Worth£2,921,873
Cash£8,899
Current Liabilities£3,412,855

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2004Receiver ceasing to act (1 page)
1 April 2004Receiver's abstract of receipts and payments (2 pages)
7 August 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammer school street bradford BD1 4NS (1 page)
11 October 2002Statement of Affairs in administrative receivership following report to creditors (27 pages)
25 September 2002Receiver's abstract of receipts and payments (3 pages)
8 November 2001Amended certificate of constitution of creditors' committee (1 page)
2 November 2001Administrative Receiver's report (10 pages)
8 August 2001Appointment of receiver/manager (1 page)
8 August 2001Registered office changed on 08/08/01 from: cutler heights lane bradford west yorkshire BD4 9HZ (1 page)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Secretary resigned (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (5 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Particulars of mortgage/charge (19 pages)
29 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
13 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1999Particulars of mortgage/charge (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
18 August 1997Return made up to 30/06/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 February 1979Incorporation (19 pages)