Company NameApproved Suppliers Scheme Limited
Company StatusDissolved
Company Number04464357
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raja Aftab Ahmed Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address190 Abbeydale Road South
Sheffield
S7 2QU
Secretary NameVina Patel
NationalityBritish
StatusResigned
Appointed13 June 2003(11 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 23 June 2003)
RoleAccountant
Correspondence Address19 Marriners Drive
Bradford
West Yorkshire
BD9 4JT
Secretary NameIftikhar Mahmood Ali
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year after company formation)
Appointment Duration1 week, 1 day (resigned 03 July 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Byron Street
Bradford
West Yorkshire
BD3 0AD
Secretary NameFarah Naz Khan
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2004)
RoleConsultant
Correspondence Address65 Elizabeth Street
Elland
West Yorkshire
HX5 0JH
Secretary NameAshiah Ahmed Raui
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2007)
RoleAccountant
Correspondence Address67 Elizabeth Street
Elland
West Yorkshire
HX5 0JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBlades Enterprise Centre
Bramall Lane
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£140,322
Cash£771
Current Liabilities£26,693

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts made up to 30 June 2004 (15 pages)
22 November 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
31 October 2003Registered office changed on 31/10/03 from: 1ST floor perkin house 1 longlands street bradford west yorkshire BD1 2TP (1 page)
7 September 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003Registered office changed on 19/06/03 from: woolston house 3 tetley street bradford BD1 2NP (1 page)
19 June 2003New secretary appointed (1 page)
19 June 2002Incorporation (9 pages)