Company NameWear UK Limited
Company StatusDissolved
Company Number04093200
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameGlobal Soccer Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGraham Carter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 years (closed 09 December 2003)
RoleSales Manager
Correspondence Address3 County Close
Batley
West Yorkshire
WF17 0HE
Director NameTanweer Seraj
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2001)
RoleProduction Manager
Correspondence AddressD-213 Defence Colony
Jajmau Kanpur
Up 208010
Foreign
Director NameAjay Trivedi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2001)
RoleMarketing Manager
Correspondence AddressC-31 Darvodaya
Nagar
Kanpur
Vttar Pradesh 208005
Foreign
Secretary NameGraham Carter
NationalityBritish
StatusResigned
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2001)
RoleSales Manager
Correspondence Address3 County Close
Batley
West Yorkshire
WF17 0HE
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed08 March 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressC/O Abraham
Chartered Certified Accountants
46 Houghton Place
Bradford
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
4 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 November 2002Return made up to 19/10/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 35A well lane batley west yorkshire WF17 5HQ (1 page)
26 November 2001Return made up to 19/10/01; full list of members (6 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 December 2000Company name changed global soccer LTD\certificate issued on 13/12/00 (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
24 November 2000New director appointed (2 pages)