ATHERTON ADVANTAGE LTD
Overview
Company Name | ATHERTON ADVANTAGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09221830 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ATHERTON ADVANTAGE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ATHERTON ADVANTAGE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 22, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 22, 2022 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 17, 2022 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Apr 21, 2022 | 2 pages | PSC01 | ||
Cessation of Daniel Newhall as a person with significant control on Apr 21, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Newhall as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
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 pages | AD01 | ||
Notification of Daniel Newhall as a person with significant control on Dec 07, 2020 | 2 pages | PSC01 | ||
Cessation of Steve Wood as a person with significant control on Dec 07, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Daniel Newhall as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steve Wood as a director on Dec 07, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of Steve Wood as a person with significant control on Oct 05, 2020 | 2 pages | PSC01 | ||
Who are the officers of ATHERTON ADVANTAGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
BUKOWICKI, David | Director | NG33 5PN Grantham 3 North Witham Road United Kingdom | United Kingdom | British | Chef | 272450880001 | ||||
DUNNE, Terence | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | United Kingdom | British | Director | 52322240003 | ||||
DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
GALLAGHER, John | Director | Forglen Street G34 0NH Glasgow 44 United Kingdom | United Kingdom | British | Warehouse Worker | 192666440001 | ||||
MAROBANI, Kgomotso Caleb | Director | M22 4RL Manchester 11 Warsop Avenue England | England | British | Chef | 257476450001 | ||||
NEWHALL, Daniel | Director | Gibbs Road House DY9 8SY Stourbridge Flat 25 United Kingdom | United Kingdom | British | Director | 278142400001 | ||||
RAYNE, Christopher | Director | Jack English Close NN5 4UR Northampton 9 United Kingdom | England | British | Spray Painter | 196603360001 | ||||
WOOD, Steve | Director | LS16 7LL Leeds 28 Mavis Lane United Kingdom | United Kingdom | British | Chef | 275794140001 | ||||
WROBLEWSKI, Bartlomiej | Director | St Leonards Street MK42 9EQ Bedford 46 United Kingdom | England | Polish | Polisher | 227376860001 |
Who are the persons with significant control of ATHERTON ADVANTAGE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mohammed Ayyaz | Apr 21, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Daniel Newhall | Dec 07, 2020 | Gibbs Road House DY9 8SY Stourbridge Flat 25 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steve Wood | Oct 05, 2020 | LS16 7LL Leeds 28 Mavis Lane United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Bukowicki | Jul 06, 2020 | NG33 5PN Grantham 3 North Witham Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kgomotso Caleb Marobani | Aug 06, 2019 | M22 4RL Manchester 11 Warsop Avenue England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Terence Dunne | Feb 20, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Bartlomiej Wroblewski | Mar 14, 2017 | LS14 1AB Leeds 7 Limewood Way England | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Rayne | Jun 30, 2016 | St Leonards Street MK42 9EQ Bedford 46 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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