Batley
West Yorkshire
WF17 6ER
Director Name | Mr Jabir Ali Sheth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 December 2012) |
Role | Petrol Station Operator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 53 Bartley Business & Technology Technology D Batley West Yorkshire WF17 6ER |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Unit 53 Bartley Business & Technology Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Application to strike the company off the register (3 pages) |
5 August 2011 | Appointment of Farook Asmal as a director (3 pages) |
5 August 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
5 August 2011 | Appointment of Jabir Sheth as a director (3 pages) |
5 August 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
5 August 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of John Holden as a director (2 pages) |
5 August 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages) |
5 August 2011 | Appointment of Jabir Sheth as a director (3 pages) |
5 August 2011 | Termination of appointment of John Holden as a director (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
5 August 2011 | Appointment of Farook Asmal as a director (3 pages) |
5 August 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|