Keadby
Scunthorpe
North Lincolnshire
DN17 3DR
Director Name | Mr Shahnawaz Nazar |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2010) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broom Road Rotherham South Yorkshire S60 2SW |
Director Name | Mr Mohammed Akram |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2013) |
Role | Trader |
Country of Residence | Pakistan |
Correspondence Address | Vill. Pind Khurd P.O. Khana Abad Dhoke Garrah Miprur Teh & Distt Mirpur Pakistan |
Director Name | Mr Victor Khan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Thames House Thames Street Rotherham South Yorkshire S60 1LU |
Director Name | Mr Brennan Bennett |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Parkway Close Sheffield S9 4WJ |
Director Name | Mr Ibrahim Moosa Yusuf |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 March 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Mr Amin Khan |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(3 years, 12 months after company formation) |
Appointment Duration | 4 days (resigned 26 March 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 113 Chaucer Road Rotherham South Yorkshire S65 2LD |
Director Name | Mr David Khan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(4 years after company formation) |
Appointment Duration | 2 weeks (resigned 16 April 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | First Floor Thames Street Rotherham South Yorkshire S60 1LU |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2013) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Unit 1 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £130,749 |
Cash | £12,024 |
Current Liabilities | £10,012 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Completion of winding up (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
30 March 2017 | Completion of winding up (1 page) |
14 October 2015 | Order of court to wind up (2 pages) |
14 October 2015 | Order of court to wind up (2 pages) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Victor Khan as a director (1 page) |
21 January 2014 | Termination of appointment of Victor Khan as a director (1 page) |
8 January 2014 | Termination of appointment of Brennan Bennett as a director (1 page) |
8 January 2014 | Director's details changed for Mr David Khan on 1 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr David Khan on 1 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Brennan Bennett as a director (1 page) |
8 January 2014 | Termination of appointment of Brennan Bennett as a director (1 page) |
8 January 2014 | Termination of appointment of Brennan Bennett as a director (1 page) |
8 January 2014 | Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr David Khan on 1 January 2014 (2 pages) |
7 October 2013 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
3 October 2013 | Appointment of Mr Brennan Bennett as a director (2 pages) |
3 October 2013 | Appointment of Mr Brennan Bennett as a director (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Appointment of Mr David Khan as a director (2 pages) |
16 April 2013 | Termination of appointment of David Khan as a director (1 page) |
16 April 2013 | Termination of appointment of David Khan as a director (1 page) |
16 April 2013 | Appointment of Mr David Khan as a director (2 pages) |
2 April 2013 | Appointment of Mr David Khan as a director (2 pages) |
2 April 2013 | Termination of appointment of Amin Khan as a director (1 page) |
2 April 2013 | Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Amin Khan as a director (1 page) |
2 April 2013 | Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Mr David Khan as a director (2 pages) |
2 April 2013 | Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page) |
22 March 2013 | Termination of appointment of Ibrahim Yusuf as a director (1 page) |
22 March 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Appointment of Mr Amin Khan as a director (2 pages) |
22 March 2013 | Appointment of Mr Amin Khan as a director (2 pages) |
22 March 2013 | Termination of appointment of Ibrahim Yusuf as a director (1 page) |
22 March 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 22 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Mohammed Akram as a director (1 page) |
6 March 2013 | Appointment of Mr Ibrahim Moosa Yusuf as a director (2 pages) |
6 March 2013 | Termination of appointment of Mohammed Akram as a director (1 page) |
6 March 2013 | Appointment of Mr Ibrahim Moosa Yusuf as a director (2 pages) |
1 November 2012 | Company name changed vr- vw's LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed vr- vw's LIMITED\certificate issued on 01/11/12
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Termination of appointment of Shahnawaz Nazar as a director (1 page) |
22 October 2010 | Termination of appointment of Shahnawaz Nazar as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 October 2010 | Appointment of Mr Mohammed Akram as a director (2 pages) |
12 October 2010 | Appointment of Mr Mohammed Akram as a director (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Company name changed uk salvage LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed uk salvage LIMITED\certificate issued on 05/10/10
|
9 April 2010 | Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2009 | Secretary appointed axholme secretaries LIMITED (1 page) |
8 April 2009 | Appointment terminated director eileen webster (1 page) |
8 April 2009 | Secretary appointed axholme secretaries LIMITED (1 page) |
8 April 2009 | Director appointed mr shahnawaz nazar (1 page) |
8 April 2009 | Appointment terminated director eileen webster (1 page) |
8 April 2009 | Director appointed mr shahnawaz nazar (1 page) |
26 March 2009 | Incorporation (10 pages) |
26 March 2009 | Incorporation (10 pages) |