Company NameA-2-Z General Merchants Limited
DirectorHarjit Singh Sirha
Company StatusDissolved
Company Number02304127
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHarjit Singh Sirha
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address121 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameTanzila Baig
NationalityBritish
StatusCurrent
Appointed26 August 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address14 Gee Street
Hull
North Humberside
HU3 2SL
Director NameGordon Rogers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2004)
RoleCo Director
Correspondence Address127 Fairfax Avenue
Hull
North Humberside
HU5 4QU
Secretary NameBarbara Rogers
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address127 Fairfax Avenue
Hull
North Humberside
HU5 4QU
Secretary NameRichard Power
NationalityBritish
StatusResigned
Appointed20 September 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address25 Wharncliffe Street
Hull
HU5 3LX
Director NameMr Ian Duncan Bough
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Park Avenue
Hull
HU5 3ET
Director NameRichard Power
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2002)
RoleCompany Director
Correspondence Address25 Wharncliffe Street
Hull
HU5 3LX
Secretary NameDoreen Rogers
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address127 Fairfax Avenue
Hull
East Yorkshire
HU5 4QU
Director NameMr Graham Stanley Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThornlands 10 Carr Lane
Tickton
Beverley
North Humberside
HU17 9SD
Director NameJason Lee Rogers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address127 Fairfax Avenue
Hull
HU5 4QU
Director NameLee Rogers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address3 Danube Road
Wold Road
Hull
HU5 5UP
Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameDarren Stephen Fishwick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2005)
RoleSecretary
Correspondence Address14 Pintal Avenue
Bradford
West Yorkshire
BD6 3XX
Director NameMr Jasbir Singh Assi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 July 2005)
RoleAcca
Country of ResidenceEngland
Correspondence Address3 Wycliffe Drive
Leeds
West Yorkshire
LS17 6DS
Secretary NameTanzila Baig
NationalityBritish
StatusResigned
Appointed20 April 2005(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 July 2005)
RoleCompany Director
Correspondence Address14 Gee Street
Hull
North Humberside
HU3 2SL
Director NameMr Amit Juneja
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2005)
RoleStudent
Country of ResidenceEngland
Correspondence AddressAashirwad
New Mill Stile
Liverpool
Mersey Side
L25 6JY
Director NameMr Anil Juneja
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAashirwad
New Mill Stile
Liverpool
Merseyside
L25 6JY
Secretary NameMr Amit Juneja
NationalityBritish
StatusResigned
Appointed12 July 2005(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2005)
RoleStudent
Country of ResidenceEngland
Correspondence AddressAashirwad
New Mill Stile
Liverpool
Mersey Side
L25 6JY

Location

Registered AddressBlock C
Shipley Wharfe Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,436
Cash£36,788
Current Liabilities£905,774

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Notice of move from Administration to Dissolution (9 pages)
28 December 2005Registered office changed on 28/12/05 from: 261 hawthorn avenue hull HU3 5JZ (1 page)
21 December 2005Statement of administrator's proposal (26 pages)
25 November 2005Appointment of an administrator (1 page)
19 September 2005New secretary appointed (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Director resigned (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005New director appointed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Return made up to 12/12/04; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 102 beverley road hull HU3 1YA (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Ad 26/03/04--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
18 July 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 20/12/01; full list of members (6 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
23 April 2001£ nc 100/300000 12/04/01 (1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2001Secretary resigned (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)