Company NameUKAS (Sheffield) Limited
Company StatusDissolved
Company Number01380002
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Wynne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 October 2003)
RoleProperty Manager
Correspondence Address132/134a Crookes
Sheffield
South Yorkshire
S10 1UH
Secretary NameLeopoldima Gomes
NationalityPortuguese
StatusClosed
Appointed25 January 2002(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleAdmin Assistant
Correspondence AddressFlat Above 89a Laughton Road
Dinnington
Sheffield
South Yorkshire
S25 2PN
Director NameMarion Jean Haslam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 April 2001)
RoleValuer
Correspondence Address40 Welbeck Street
Whitwell
Worksop
Nottinghamshire
S80 4TW
Secretary NameMark Arber
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address22 Whinacre Close
Sheffield
South Yorkshire
S8 8EL
Secretary NameGeoffrey Beet
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 School Lane
Greenside
Sheffield
South Yorkshire
S30 3QU
Secretary NameKirsty Jane Allen
NationalityBritish
StatusResigned
Appointed31 March 1995(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address29 Oakland Road
Sheffield
South Yorkshire
S6 4LR
Secretary NameOlga Wynne
NationalityBritish
StatusResigned
Appointed21 October 2001(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressSnipes Dales Lodge
Church Lane, Hagworthingham
Spilsby
Lincolnshire
PE23 4LP

Location

Registered Address1 South Terrace
Moorgate Street
Rotheram
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,280
Current Liabilities£75

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
9 July 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
8 August 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 20/04/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
10 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 10/05/98
(4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 June 1997Return made up to 20/04/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 September 1996Accounting reference date extended from 30/11/95 to 31/03/96 (1 page)
20 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
5 June 1995Return made up to 20/04/95; full list of members (6 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1994Accounts for a small company made up to 30 November 1993 (4 pages)
8 May 1994Return made up to 20/04/94; no change of members
  • 363(287) ‐ Registered office changed on 08/05/94
(4 pages)
1 October 1993Accounts for a small company made up to 30 November 1992 (4 pages)
16 July 1993Return made up to 20/04/93; no change of members (6 pages)
30 March 1993Accounts for a small company made up to 30 November 1991 (4 pages)
4 March 1993Secretary resigned;new secretary appointed (2 pages)
27 May 1992Accounts for a small company made up to 30 November 1990 (5 pages)
19 May 1992Return made up to 20/04/92; full list of members (6 pages)
22 October 1991Return made up to 20/04/91; no change of members (6 pages)
9 May 1991Accounts for a small company made up to 30 November 1989 (8 pages)
14 March 1991Secretary resigned;new secretary appointed (4 pages)
13 March 1991Return made up to 31/12/90; no change of members (6 pages)
2 November 1990Company name changed\certificate issued on 02/11/90 (2 pages)
24 September 1990Director resigned;new director appointed (2 pages)
7 September 1990Accounts for a small company made up to 30 November 1988 (8 pages)
2 May 1989Accounts for a small company made up to 30 November 1986 (4 pages)
2 May 1989Return made up to 20/04/89; full list of members (5 pages)
1 July 1987Return made up to 18/12/86; full list of members (4 pages)
1 July 1987Registered office changed on 01/07/87 from: 61 grays inn road london WC1X 8TL (1 page)
1 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 July 1987Accounts for a small company made up to 30 November 1984 (4 pages)
5 May 1987First gazette (1 page)