Company NameSteeton Newsagents & Off Licence Limited
Company StatusDissolved
Company Number08728186
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Director

Director NameMr Hasamatalli Mohiddin Patankar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmsley Street
Steeton
Keighley
West Yorkshire
BD20 6SE

Location

Registered Address1 Elmsley Street
Steeton
Keighley
West Yorkshire
BD20 6SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSteeton with Eastburn
WardCraven
Built Up AreaCross Hills

Shareholders

1 at £1Hashmatalli Patankar
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Hashmatalli Patankar on 18 November 2014 (3 pages)
18 November 2014Director's details changed for Mr Hashmatalli Patankar on 18 November 2014 (3 pages)
18 November 2014Registered office address changed from Mr Hashmatalli Patankar One Elmsley Street Steeton Keighley BD20 6SE to 1 Elmsley Street Steeton Keighley West Yorkshire BD20 6SE on 18 November 2014 (1 page)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Registered office address changed from Mr Hashmatalli Patankar One Elmsley Street Steeton Keighley BD20 6SE to 1 Elmsley Street Steeton Keighley West Yorkshire BD20 6SE on 18 November 2014 (1 page)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)