Company NameUKAT Limited.
Company StatusDissolved
Company Number05046059
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameBrabco 346 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Daniel Shearman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenvyle
Church Lane Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NameDavid Stubbings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2006)
RoleTechnical Director
Correspondence AddressStone Cottage
Whitchurch Road Golborne
Tattenhall
Cheshire
CH3 9EB
Wales
Secretary NameMr Michael Daniel Shearman
NationalityBritish
StatusClosed
Appointed23 March 2004(1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenvyle
Church Lane Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NameStewart Charles Finch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 25 April 2006)
RoleConsultant Engineer
Correspondence Address12 Tilstock Avenue
New Ferry
Wirral
Merseyside
CH62 1EL
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressRenvyle
Church Lane Farndon
Chester
Cheshire
CH3 6QD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishFarndon
WardFarndon
Built Up AreaFarndon/Holt

Accounts

Latest Accounts17 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 January

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page)
14 February 2006Total exemption small company accounts made up to 17 January 2006 (5 pages)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 17/02/05; full list of members (9 pages)
4 March 2005Ad 11/02/05--------- £ si [email protected]=89900 £ ic 27100/117000 (3 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 March 2005Ad 11/02/05--------- £ si [email protected]=2000 £ ic 25100/27100 (2 pages)
4 March 2005S-div 11/02/05 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2005Ad 11/02/05--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
4 March 2005Nc inc already adjusted 11/02/05 (1 page)
7 December 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 April 2004Registered office changed on 05/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Company name changed brabco 346 LIMITED\certificate issued on 02/04/04 (2 pages)