ATHERTON ADVANTAGE LTD

ATHERTON ADVANTAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATHERTON ADVANTAGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09221830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATHERTON ADVANTAGE LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ATHERTON ADVANTAGE LTD located?

    Registered Office Address
    Unit 1c, 55 Forest Road
    LE5 0BT Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATHERTON ADVANTAGE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ATHERTON ADVANTAGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022

    2 pagesPSC04

    Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022

    2 pagesCH01

    Director's details changed for Mr Mohammed Ayyaz on Nov 22, 2022

    2 pagesCH01

    Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 22, 2022

    2 pagesPSC04

    Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 22, 2022

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 17, 2022 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Flat 25 Gibbs Road House Stourbridge DY9 8SY United Kingdom to 191 Washington Street Bradford BD8 9QP on Apr 21, 2022

    1 pagesAD01

    Notification of Mohammed Ayyaz as a person with significant control on Apr 21, 2022

    2 pagesPSC01

    Cessation of Daniel Newhall as a person with significant control on Apr 21, 2022

    1 pagesPSC07

    Appointment of Mr Mohammed Ayyaz as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of Daniel Newhall as a director on Apr 21, 2022

    1 pagesTM01

    Confirmation statement made on Sep 17, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Registered office address changed from 28 Mavis Lane Leeds LS16 7LL United Kingdom to Flat 25 Gibbs Road House Stourbridge DY9 8SY on Jan 04, 2021

    1 pagesAD01

    Notification of Daniel Newhall as a person with significant control on Dec 07, 2020

    2 pagesPSC01

    Cessation of Steve Wood as a person with significant control on Dec 07, 2020

    1 pagesPSC07

    Appointment of Mr Daniel Newhall as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Steve Wood as a director on Dec 07, 2020

    1 pagesTM01

    Registered office address changed from 3 North Witham Road Grantham NG33 5PN United Kingdom to 28 Mavis Lane Leeds LS16 7LL on Oct 26, 2020

    1 pagesAD01

    Notification of Steve Wood as a person with significant control on Oct 05, 2020

    2 pagesPSC01

    Who are the officers of ATHERTON ADVANTAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYYAZ, Mohammed
    Forest Road
    LE5 0BT Leicester
    Unit 1c, 55
    England
    Director
    Forest Road
    LE5 0BT Leicester
    Unit 1c, 55
    England
    EnglandBritishDirector262113970515
    BUKOWICKI, David
    NG33 5PN Grantham
    3 North Witham Road
    United Kingdom
    Director
    NG33 5PN Grantham
    3 North Witham Road
    United Kingdom
    United KingdomBritishChef272450880001
    DUNNE, Terence
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    United Kingdom
    Director
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector52322240003
    DUNNE, Terence
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    Director
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director52322240003
    DUNNE, Terence
    Redhouse Lane
    LS7 4RA Leeds
    35
    West Yorkshire
    United Kingdom
    Director
    Redhouse Lane
    LS7 4RA Leeds
    35
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director52322240003
    GALLAGHER, John
    Forglen Street
    G34 0NH Glasgow
    44
    United Kingdom
    Director
    Forglen Street
    G34 0NH Glasgow
    44
    United Kingdom
    United KingdomBritishWarehouse Worker192666440001
    MAROBANI, Kgomotso Caleb
    M22 4RL Manchester
    11 Warsop Avenue
    England
    Director
    M22 4RL Manchester
    11 Warsop Avenue
    England
    EnglandBritishChef257476450001
    NEWHALL, Daniel
    Gibbs Road House
    DY9 8SY Stourbridge
    Flat 25
    United Kingdom
    Director
    Gibbs Road House
    DY9 8SY Stourbridge
    Flat 25
    United Kingdom
    United KingdomBritishDirector278142400001
    RAYNE, Christopher
    Jack English Close
    NN5 4UR Northampton
    9
    United Kingdom
    Director
    Jack English Close
    NN5 4UR Northampton
    9
    United Kingdom
    EnglandBritishSpray Painter196603360001
    WOOD, Steve
    LS16 7LL Leeds
    28 Mavis Lane
    United Kingdom
    Director
    LS16 7LL Leeds
    28 Mavis Lane
    United Kingdom
    United KingdomBritishChef275794140001
    WROBLEWSKI, Bartlomiej
    St Leonards Street
    MK42 9EQ Bedford
    46
    United Kingdom
    Director
    St Leonards Street
    MK42 9EQ Bedford
    46
    United Kingdom
    EnglandPolishPolisher227376860001

    Who are the persons with significant control of ATHERTON ADVANTAGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Ayyaz
    Forest Road
    LE5 0BT Leicester
    Unit 1c, 55
    England
    Apr 21, 2022
    Forest Road
    LE5 0BT Leicester
    Unit 1c, 55
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Newhall
    Gibbs Road House
    DY9 8SY Stourbridge
    Flat 25
    United Kingdom
    Dec 07, 2020
    Gibbs Road House
    DY9 8SY Stourbridge
    Flat 25
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steve Wood
    LS16 7LL Leeds
    28 Mavis Lane
    United Kingdom
    Oct 05, 2020
    LS16 7LL Leeds
    28 Mavis Lane
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Bukowicki
    NG33 5PN Grantham
    3 North Witham Road
    United Kingdom
    Jul 06, 2020
    NG33 5PN Grantham
    3 North Witham Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kgomotso Caleb Marobani
    M22 4RL Manchester
    11 Warsop Avenue
    England
    Aug 06, 2019
    M22 4RL Manchester
    11 Warsop Avenue
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Terence Dunne
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    United Kingdom
    Feb 20, 2018
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bartlomiej Wroblewski
    LS14 1AB Leeds
    7 Limewood Way
    England
    Mar 14, 2017
    LS14 1AB Leeds
    7 Limewood Way
    England
    Yes
    Nationality: Polish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Rayne
    St Leonards Street
    MK42 9EQ Bedford
    46
    United Kingdom
    Jun 30, 2016
    St Leonards Street
    MK42 9EQ Bedford
    46
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0