Dewsbury
West Yorkshire
WF12 9JF
Director Name | Mrs Rabiya Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(3 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Mr Yasin Patel |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(3 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Secretary Name | Mrs Rabiya Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2002(3 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Petrol Retail |
Country of Residence | United Kingdom |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Mr Ibrahim Ahmed Darwan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 15 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Mr Jabir Ali Sheth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 2002) |
Role | Petrol Retail |
Country of Residence | United Kingdom |
Correspondence Address | 17 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Mr Ismail Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 May 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | www.spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £939,139 |
Cash | £7,788 |
Current Liabilities | £45,296 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks from now) |
26 March 2002 | Delivered on: 4 April 2002 Persons entitled: Girobank PLC Classification: Debenture Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Dewsbury service station savile road dewsbury. See the mortgage charge document for full details. Outstanding |
---|
20 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2015 | Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
25 February 2013 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2011 | Secretary's details changed for Mrs Rabiya Patel on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Secretary's details changed for Mrs Rabiya Patel on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
23 August 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
21 July 2010 | Director's details changed for Ismail Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mohsin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mohsin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ibrahim Ahmed Darwan on 29 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Mohsin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ibrahim Ahmed Darwan on 29 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Rabiya Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Yasin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Rabiya Patel on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Yasin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Yasin Patel on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Rabiya Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ismail Patel on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Ismail Patel on 1 May 2010 (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Accounts for a small company made up to 30 April 2008 (8 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
24 April 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
24 April 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 June 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 June 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (10 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (10 pages) |
29 March 2006 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
29 March 2006 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (10 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (10 pages) |
21 March 2005 | Accounts for a medium company made up to 30 April 2004 (9 pages) |
21 March 2005 | Accounts for a medium company made up to 30 April 2004 (9 pages) |
5 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
5 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
25 August 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
25 August 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Ad 15/03/04--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
25 May 2004 | Ad 15/03/04--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
25 May 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
29 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
7 May 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
7 May 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
7 May 2003 | Return made up to 21/01/03; full list of members
|
7 May 2003 | Return made up to 21/01/03; full list of members
|
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (11 pages) |
21 January 2002 | Incorporation (11 pages) |