About

Registered Number: 06600909
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 71 Crow Tree Lane, Bradford, West Yorkshire, BD8 0AN

 

Based in Bradford, Saleh's Autos Ltd was setup in 2008, it's status is listed as "Dissolved". The company has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDAT, Saleh 29 May 2008 - 1
FORM 10 DIRECTORS FD LTD 22 May 2008 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SIDAT, Zohra 29 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 27 November 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.