Company NameSaeed Trading Limited
Company StatusDissolved
Company Number05859524
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Arif Yakub Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Blackburn Street
Blackburn
BB1 7NG
Director NameSaeed Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Harewood Road
Preston
PR1 6XH
Director NameSaeed Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Peterborough Walk
Bolton
BL1 2JJ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 2009)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address1st Floor Clyde Mill Steward
Street, Bolton
BL1 3PA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1000 at £1Saeed Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£928
Cash£1,500
Current Liabilities£37,405

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-27
  • GBP 1,000
(4 pages)
27 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-27
  • GBP 1,000
(4 pages)
18 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Saeed Patel on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Arif Yakub Patel on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Saeed Patel on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Saeed Patel on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Arif Yakub Patel on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Arif Yakub Patel on 1 October 2009 (2 pages)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
11 May 2009Return made up to 15/02/09; full list of members (3 pages)
11 May 2009Appointment terminated secretary nominee secretary LTD (1 page)
11 May 2009Return made up to 15/02/09; full list of members (3 pages)
11 May 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
29 April 2009Accounts made up to 31 December 2007 (2 pages)
29 April 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
29 April 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
29 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts made up to 30 June 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: 21 harewood road preston PR1 6XH (1 page)
15 February 2008Registered office changed on 15/02/08 from: 21 harewood road preston PR1 6XH (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
27 June 2006Incorporation (8 pages)
27 June 2006Incorporation (8 pages)