Company NameA M Trading (NE) Limited
Company StatusDissolved
Company Number07241407
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Razwan Rahman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 28 March 2017)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressOffice 7 Unit 10
Stephenson Court
Middlesbrough
TS6 6UT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Adel Mahmood
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Unit 10
Stephenson Court
Middlesbrough
TS6 6UT
Secretary NameMr Adel Mahmood
StatusResigned
Appointed06 May 2010(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressOffice 7 Unit 10
Stephenson Court
Middlesbrough
TS6 6UT

Location

Registered AddressOffice 7 Unit 10
Stephenson Court
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at £1Adel Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£116,993
Cash£209,862
Current Liabilities£327,721

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Director's details changed for Mr Rizwan Rehman on 7 November 2013 (3 pages)
7 November 2013Termination of appointment of Adel Mahmood as a secretary (1 page)
7 November 2013Appointment of Mr Rizwan Rehman as a director (2 pages)
7 November 2013Termination of appointment of Adel Mahmood as a director (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 September 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 201-203 Linthorpe Road Middlesbrough Cleveland TS1 4AG United Kingdom on 21 October 2010 (2 pages)
7 July 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 7 July 2010 (1 page)
21 June 2010Appointment of Mr Adel Mahmood as a director (2 pages)
21 June 2010Appointment of Mr Adel Mahmood as a secretary (1 page)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2010Incorporation (20 pages)