Company NameTraditional A To B Storage Ltd
Company StatusDissolved
Company Number03416326
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameTraditional Fisheries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKalvinder Kaur Gill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleFish Fryer
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Secretary NameMrs Sukhvinder Kaur Gill
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameMrs Sukhvinder Kaur Gill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months after company formation)
Appointment Duration14 years (closed 11 October 2011)
RoleFish Fryer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameGavindeep Gill
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameRoy Denham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2007)
RoleCompany Director
Correspondence Address10a Henry Court
Thorne
Doncaster
South Yorkshire
DN8 4LF

Location

Registered AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£38,669
Cash£977
Current Liabilities£104,369

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 11,000
(6 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 11,000
(6 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 11,000
(6 pages)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
14 June 2011Registered office address changed from 4 Ings Road Kinsley Pontefract W Yorks WF9 5EW on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 4 Ings Road Kinsley Pontefract W Yorks WF9 5EW on 14 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages)
18 October 2010Director's details changed for Kalvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages)
18 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Sukhvinder Kaur Gill on 7 August 2010 (2 pages)
18 October 2010Director's details changed for Gavindeep Gill on 7 August 2010 (2 pages)
25 February 2010Amended total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2010Amended accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
12 March 2009Amended accounts made up to 29 February 2008 (7 pages)
12 March 2009Amended accounts made up to 29 February 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 September 2008Director appointed gavindeep gill (2 pages)
25 September 2008Director appointed gavindeep gill (2 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 September 2007Return made up to 07/08/07; full list of members (7 pages)
9 September 2007Return made up to 07/08/07; full list of members (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2006Return made up to 07/08/06; full list of members (7 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
10 August 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 82 wakefield road kinsley pontefract west yorkshire WF9 5EH (1 page)
22 November 2005Registered office changed on 22/11/05 from: 82 wakefield road kinsley pontefract west yorkshire WF9 5EH (1 page)
16 November 2005Company name changed traditional fisheries LTD\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed traditional fisheries LTD\certificate issued on 16/11/05 (2 pages)
1 November 2005Return made up to 07/08/05; full list of members (7 pages)
1 November 2005Return made up to 07/08/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 07/08/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 October 2002Return made up to 07/08/02; full list of members (7 pages)
27 October 2002Return made up to 07/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 October 2001Return made up to 07/08/01; full list of members (6 pages)
11 October 2001Return made up to 07/08/01; full list of members (6 pages)
13 September 2001Nc inc already adjusted 31/10/00 (1 page)
13 September 2001Nc inc already adjusted 31/10/00 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 01/11/99-31/10/00 £ si 3000@1 (2 pages)
13 September 2001Ad 01/11/99-31/10/00 £ si 3000@1 (2 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
17 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 November 1999Return made up to 07/08/99; no change of members (4 pages)
11 November 1999Return made up to 07/08/99; no change of members (4 pages)
25 May 1999Ad 01/11/98--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
25 May 1999Ad 01/11/98--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 October 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
12 October 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
29 September 1998Return made up to 07/08/98; full list of members (6 pages)
29 September 1998Return made up to 07/08/98; full list of members (6 pages)
30 December 1997New director appointed (6 pages)
30 December 1997New director appointed (3 pages)
7 August 1997Incorporation (18 pages)