Company NameU K Property Company Limited
Company StatusDissolved
Company Number04309518
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 December 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed31 January 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NamePaul Edwards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 09 January 2002)
RoleSelf Employed
Correspondence Address16 Kings Way
Harrow
Middlesex
HA1 1XU
Director NameJames Edward McDonald
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2002)
RoleSelf Employed
Correspondence Address16 Kings Way
Harrow
Middlesex
HA1 1XU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 November 2006Return made up to 23/10/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2005Return made up to 23/10/05; full list of members (2 pages)
13 October 2004Return made up to 23/10/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 May 2004Ad 01/10/03--------- £ si 21@1 (2 pages)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
28 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
9 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Ad 03/04/03--------- £ si 9@1=9 £ ic 10/19 (2 pages)
16 April 2003Ad 03/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 March 2003New secretary appointed (1 page)
25 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 January 2003New director appointed (2 pages)
3 December 2002Return made up to 23/10/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
29 November 2001Director's particulars changed (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
30 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (10 pages)