Company NameA & B Ltd
Company StatusDissolved
Company Number04293329
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamePa & Mb Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Pradip Kumar Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2013)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address7 Turner Close
Osset
Wakefield
West Yorkshire
WF3 1UB
Secretary NameMr Pradip Kumar Patel
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2013)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address7 Turner Close
Osset
Wakefield
West Yorkshire
WF3 1UB
Director NameMrs Bina Ben Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2011)
RoleTrader
Country of ResidenceEngland
Correspondence Address7 Turner Close
Osset
Wakefield
West Yorkshire
WF3 1UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Withdraw the company strike off application (2 pages)
21 March 2012Withdraw the company strike off application (2 pages)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 13 March 2012 (1 page)
13 March 2012Application to strike the company off the register (3 pages)
8 August 2011Termination of appointment of Bina Patel as a director (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
8 August 2011Termination of appointment of Bina Patel as a director (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 July 2011 (1 page)
17 December 2010Registered office address changed from 9 - 13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 9 - 13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 27 September 2010 (1 page)
25 September 2010Director's details changed for Pradip Kumar Patel on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Pradip Kumar Patel on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Bina Ben Patel on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Bina Ben Patel on 25 September 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
12 November 2008Registered office changed on 12/11/2008 from deshi & co accountants 280 poleshill road coventry west midlands CV6 5AH (1 page)
12 November 2008Registered office changed on 12/11/2008 from deshi & co accountants 280 poleshill road coventry west midlands CV6 5AH (1 page)
1 August 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
8 November 2007Return made up to 25/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Return made up to 25/09/07; no change of members (7 pages)
22 August 2007Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
22 August 2007Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
31 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
20 October 2006Return made up to 25/09/06; full list of members (7 pages)
20 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
24 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 25/09/05; full list of members (7 pages)
1 September 2005Return made up to 25/09/04; full list of members (7 pages)
1 September 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
8 February 2005Registered office changed on 08/02/05 from: 2 owlett mead close, wakefield west yorkshire WF3 3DL (1 page)
8 February 2005Registered office changed on 08/02/05 from: 2 owlett mead close, wakefield west yorkshire WF3 3DL (1 page)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 October 2002Return made up to 25/09/02; full list of members (8 pages)
16 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
12 October 2001Memorandum and Articles of Association (11 pages)
12 October 2001Memorandum and Articles of Association (11 pages)
4 October 2001Company name changed pa & mb LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed pa & mb LIMITED\certificate issued on 04/10/01 (2 pages)
25 September 2001Incorporation (15 pages)
25 September 2001Incorporation (15 pages)