Company NameBooker Ukad 5 Limited
Company StatusDissolved
Company Number00947390
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)
Previous NameBooker Greenhills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Camp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(31 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage
Marriotts Avenue, South Heath
Great Missenden
Buckinghamshire
HP16 9QW
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(31 years, 8 months after company formation)
Appointment Duration4 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusClosed
Appointed13 October 2000(31 years, 8 months after company formation)
Appointment Duration4 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr Charles Peter Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPages Farm
Stebbing
Dunmow
Essex
CM6 3BT
Director NameMr Edward Christopher Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Burbage Road
London
SE21 7AG
Secretary NameKeith David Rennie Alexander
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Secretary NameShirley Elizabeth Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(25 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMr Malcolm Glen McAllister
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(26 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Bury Road
Lavenham
Suffolk
CO10 9QG
Secretary NameDavid James Hadden
NationalityBritish
StatusResigned
Appointed25 May 1995(26 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 February 1996)
RoleAccountant
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameKeith David Rennie Alexander
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(27 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Director NameMr Edward Christopher Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Burbage Road
London
SE21 7AG
Secretary NameShirley Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed08 February 1996(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameSteven Peter Glew
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(30 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address22 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NZ
Director NamePhilip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(30 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 October 2000)
RoleCo Sec & Solicitor
Correspondence Address25 Bennett Drive
Warwick
CV34 6QJ
Secretary NameDoris Valerie Belton
NationalityBritish
StatusResigned
Appointed10 January 2000(30 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Correspondence Address49 Drayton Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TA

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (3 pages)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
12 October 2000Accounts for a dormant company made up to 25 March 2000 (5 pages)
7 September 2000Application for striking-off (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 85 buckingham gate london SW1E 6PD (1 page)
29 December 1999New director appointed (2 pages)
15 November 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
9 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 October 1998Accounts for a dormant company made up to 27 December 1997 (5 pages)
21 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
20 November 1996Return made up to 31/10/96; no change of members (5 pages)
7 November 1996Registered office changed on 07/11/96 from: portland house stag place london SW1E 5AY (1 page)
30 October 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
19 September 1996Company name changed booker greenhills LIMITED\certificate issued on 20/09/96 (2 pages)
16 September 1996New director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New secretary appointed (1 page)
5 March 1996Secretary resigned;new director appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: white hall coppingford road sawtry cambridgeshire PE17 5XT (1 page)
21 February 1996Company name changed booker farming LIMITED\certificate issued on 22/02/96 (2 pages)
14 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)