Company NameTakbeer Poultry Limited
Company StatusDissolved
Company Number09401195
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameRhodes & Chew Machinery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Melvyn Chew
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 York Street
Crossley Hall Works
Bradford
BD8 0HR
Director NameMr Muhammad Khaliq
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 28 November 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 York Street
Crossley Hall Works
Bradford
BD8 0HR

Location

Registered Address308 Suite 2 First Floor
Linthorpe Road
Middlesbrough
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Registered office address changed from Unit 4 York Street Crossley Hall Works Bradford BD8 0HR England to 308 Suite 2 First Floor Linthorpe Road Middlesbrough TS1 3QX on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Muhammad Khaliq as a director on 28 November 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
2 January 2017Termination of appointment of Melvyn Chew as a director on 2 January 2017 (1 page)
2 January 2017Termination of appointment of Melvyn Chew as a director on 2 January 2017 (1 page)
2 January 2017Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Unit 4 York Street Crossley Hall Works Bradford BD8 0HR on 2 January 2017 (1 page)
2 January 2017Appointment of Mr Muhammad Khaliq as a director on 1 January 2017 (2 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
2 January 2017Appointment of Mr Muhammad Khaliq as a director on 1 January 2017 (2 pages)
2 January 2017Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Unit 4 York Street Crossley Hall Works Bradford BD8 0HR on 2 January 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
18 April 2016Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 18 April 2016 (1 page)
3 September 2015Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)