Company NameA2B Trading Limited
Company StatusDissolved
Company Number06271784
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Mohammed Azhar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wormalds View
Dewsbury
West Yorkshire
WF12 9RD
Director NameMr Babar Abbas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Briar Court
Heckmondwike
West Yorkshire
WF16 9LG
Director NameMr Shahid Ali
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address38 High Street
Heckmondwike
WF16 0AQ
Secretary NameBabar Abbas
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 St John Street
Dewsbury
WF13 2QX

Location

Registered AddressUnit 9 Mill Street East
Dewsbury
West Yorkshire
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Termination of appointment of Babar Abbas as a director (1 page)
15 July 2010Termination of appointment of Babar Abbas as a director (1 page)
14 July 2010Appointment of Mohammed Azhar as a director (3 pages)
14 July 2010Appointment of Mohammed Azhar as a director (3 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 June 2010Registered office address changed from 30 St John Street West Town Dewsbury WF13 2QX United Kingdom on 30 June 2010 (1 page)
30 June 2010Director's details changed for Babar Abbas on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Babar Abbas on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Babar Abbas as a secretary (1 page)
30 June 2010Registered office address changed from 30 st John Street West Town Dewsbury WF13 2QX United Kingdom on 30 June 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Termination of appointment of Babar Abbas as a secretary (1 page)
30 June 2010Register inspection address has been changed (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 07/06/09; full list of members (3 pages)
25 August 2009Return made up to 07/06/09; full list of members (3 pages)
6 April 2009Accounts made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 November 2008Appointment terminated director shahid ali (1 page)
25 November 2008Registered office changed on 25/11/2008 from 38 high street heckmondwike WF16 0AQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from 38 high street heckmondwike WF16 0AQ (1 page)
25 November 2008Appointment Terminated Director shahid ali (1 page)
21 October 2008Return made up to 07/06/08; full list of members (4 pages)
21 October 2008Return made up to 07/06/08; full list of members (4 pages)
7 June 2007Incorporation (14 pages)
7 June 2007Incorporation (14 pages)