Company NamePopadom Group Limited
Company StatusDissolved
Company Number03803892
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameEver 1179 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jabir Ali Sheth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMr Aziz Issabhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Wharf Street
Dewsbury
West Yorkshire
WF12 9AU
Secretary NameMr Jabir Ali Sheth
NationalityBritish
StatusClosed
Appointed21 March 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Director NameESSA Group Limited (Corporation)
Date of BirthOctober 1997 (Born 26 years ago)
StatusResigned
Appointed21 March 2000(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 March 2000)
Correspondence Address255 Elland Road
Leeds
West Yorkshire
LS11 8TU

Location

Registered AddressUnit 1 Batley Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
5 April 2000Memorandum and Articles of Association (19 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 March 2000Company name changed ever 1179 LIMITED\certificate issued on 29/03/00 (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: sun alliance house 35 mosley house newcastle upon tyne NE1 1AN (1 page)
24 March 2000New director appointed (2 pages)
8 July 1999Incorporation (30 pages)