Company NameUKAS (Central) Limited
Company StatusDissolved
Company Number02162454
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameNigel Graham Wynne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 21 October 2003)
RoleMaintenance Engineer
Correspondence Address42 Welbeck Street
Whitwell
Worksop
Nottinghamshire
S80 4TW
Secretary NameJeremy Wynne
NationalityBritish
StatusClosed
Appointed13 September 1994(7 years after company formation)
Appointment Duration9 years, 1 month (closed 21 October 2003)
RoleCompany Director
Correspondence Address25 Vermeer Court
Amsterdam Road
London
E14 3XA
Director NameEric Wynne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 21 October 2003)
RoleProperty Manager
Correspondence Address132/134a Crookes
Sheffield
South Yorkshire
S10 1UH
Director NameRena Dawson
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1994)
RoleHousewife
Correspondence Address17 Malthouse Road
Whitwell
Worksop
Nottinghamshire
S80 4QY
Secretary NameNigel Graham Wynne
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address42 Welbeck Street
Whitwell
Worksop
Nottinghamshire
S80 4TW
Director NameMarion Jean Haslam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2001)
RoleProperty Manager
Correspondence Address40 Welbeck Street
Whitwell
Worksop
Nottinghamshire
S80 4TW
Director NameMr Steven David Largue
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2001)
RoleComputer Consultant
Correspondence AddressWisteria Cottage
Riley Back Lane
Eyam
Derbyshire
S30 1QJ
Secretary NameKirsty Jane Allen
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address29 Oakland Road
Sheffield
South Yorkshire
S6 4LR

Location

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

Financials

Year2014
Net Worth-£3,793
Current Liabilities£3,793

Accounts

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

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 December 2001Director resigned (1 page)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 November 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Accounting reference date extended from 30/11/95 to 31/03/96 (1 page)
29 January 1996Return made up to 31/12/95; 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)
31 March 1995New secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Return made up to 31/12/94; no change of members (4 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned (2 pages)