Company NameA T & S (UK) Limited
Company StatusDissolved
Company Number03971496
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameIqbal Ahmed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Father Delahunty Tec
Kilkenny
Ireland
Secretary NameSarfraz Mian
NationalityIrish
StatusClosed
Appointed16 March 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 February 2005)
RoleCo Secretary
Correspondence Address41 St Kierans Crescent
Kilkenny
Ireland
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameRiaz Ahmad
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameGeorge Edwin Parkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameGeorge Edwin Parkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameDavid Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2002)
RoleCompany Director
Correspondence Address19 Maureen Avenue
Crumpsall
Manchester
M8 5AR
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 02 October 2001)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 March 2002)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameUm E Kalsoom Khan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2003)
RoleCompany Director
Correspondence Address55 Regent Street
Nelson
Lancashire
BB9 7RG
Secretary NameMohammed Younus Raja
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 April 2002)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameSaira Ruksana
NationalityBritish
StatusResigned
Appointed05 April 2002(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 03 January 2003)
RoleSecretary
Correspondence Address203 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Secretary NameDavid Guy Parkin
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2004)
RoleSecretary
Correspondence Address30 Mere Street
Rochdale
Lancashire
OL11 1HJ
Director NameGeorge Edwin Parkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameRomesh Kumar Agarwal
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2004(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2004)
RoleAccountant
Correspondence Address70 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameDavid Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
5 Moorfield Grove
Sale
Cheshire
M33 3GF
Director NameHJ Abdul Wahab Bin Hj Awg Tengah (Corporation)
Date of BirthNovember 1943 (Born 80 years ago)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressNo 5 Spg 123
Kampong Burong Pingai Berakas
Brunei Muara
Bb3313 Brunei
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuestword House
Yorkshire Street
Rochdale
Lancashire
OL12 0DS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: regent hall leeds road nelson lancashire BB9 8EL (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
5 June 2003Return made up to 13/04/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: regent hall leed road nelson lancashire BB9 8EL (1 page)
16 April 2002New secretary appointed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: marland mill nixon street rochdale lancashire OL11 3JD (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (1 page)
26 March 2002New secretary appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 November 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
13 April 2000Incorporation (16 pages)
13 April 2000Secretary resigned (1 page)