Company NameBooker Ukad 3 Limited
Company StatusDissolved
Company Number01974792
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameMiddlebrook Shiitake Mushrooms Limited

Business Activity

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

Directors

Director NamePaul Gerard Attwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 February 2001)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 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(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 February 2001)
RoleCompany Director
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameRichard Huntington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleAccountant
Correspondence Address24 Brookfield Road
Market Harborough
Leicestershire
LE16 9DU
Director NameMr Bryan John Dyer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleAgriculturist
Country of ResidenceEngland
Correspondence AddressThe Coach House
Church Lane, Dingley
Market Harborough
Leicestershire
LE16 8PG
Secretary NameKeith David Rennie Alexander
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Director NameShirley Elizabeth Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2000)
RoleAssistant To Sec
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMalcolm McLure
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address48 Dartmouth Park Hill
London
NW5 1HN
Secretary NameShirley Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2000)
RoleAssistant To Sec
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMrs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameDoris Valerie Belton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 16 October 2000)
RoleAssistant To Company Secretary
Correspondence Address49 Drayton Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TA
Director NamePhilip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(13 years, 11 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(14 years 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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New director appointed (3 pages)
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)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
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 (4 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
14 March 1999Director resigned (1 page)
9 December 1998Return made up to 31/10/98; full list of members (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 (4 pages)
21 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Accounts for a dormant company made up to 28 December 1996 (4 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 (3 pages)
16 September 1996New director appointed (2 pages)
10 November 1995Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)