Company NameSalvador Wheels Limited
Company StatusDissolved
Company Number05796054
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesSalvador Wheels Ltd and Sangarios Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Sikander Khan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 days after company formation)
Appointment Duration8 years, 4 months (closed 09 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cumberland Road
Bradford
West Yorkshire
BD7 2HY
Secretary NameMs Nasreen Bibi
NationalityBritish
StatusClosed
Appointed15 January 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2014)
RoleSecretary
Correspondence Address5 Cumberland Road
Bradford
West Yorkshire
BD7 2HY
Secretary NameArshad Mehmood
NationalityBritish
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address22 Harlow Road
Bradford
West Yorkshire
BD7 2HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

Shareholders

99 at £1Sikander Khan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
29 April 2014Registered office address changed from 5 Cumberland Road Lidget Green Bradford West Yorkshire BD7 2HY on 29 April 2014 (1 page)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
29 April 2014Registered office address changed from 5 Cumberland Road Lidget Green Bradford West Yorkshire BD7 2HY on 29 April 2014 (1 page)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
9 January 2014Company name changed sangarios LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
9 January 2014Company name changed sangarios LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Change of name notice (2 pages)
21 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Sikander Khan on 27 February 2010 (2 pages)
27 April 2010Termination of appointment of Arshad Mehmood as a secretary (1 page)
27 April 2010Termination of appointment of Arshad Mehmood as a secretary (1 page)
27 April 2010Director's details changed for Sikander Khan on 27 February 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed salvador wheels LTD\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
27 January 2010Company name changed salvador wheels LTD\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Secretary appointed ms nasreen bibi (1 page)
29 April 2008Secretary appointed ms nasreen bibi (1 page)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Director resigned (1 page)