Company NameUbi Limited
Company StatusDissolved
Company Number02352879
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMark Hatfield
NationalityBritish
StatusClosed
Appointed25 May 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address3 Jervaulx Close
Boston Spa
Wetherby
West Yorkshire
LS23 6RY
Director NameRobert Edward Collins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address5 Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
Director NameMartin Richard Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressTamney Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameMichael Graham Linforth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressBrockham Hill Barn
Church Lane
Holyborne
Hampshire
GU34 4JH
Director NamePeter St John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NamePeter St John Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMichael Denton Halewood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address9 Eleanor Grove
Barnes
London
SW13 0JN
Director NameMr Peter Martin Lindeman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingsbury Avenue
St Albans
Hertfordshire
AL3 4TA
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameNigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 25 May 1999)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE

Location

Registered AddressThe North Range
Harewood Yard
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
9 February 2000Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
27 August 1999Full accounts made up to 30 November 1998 (13 pages)
14 May 1999Return made up to 09/04/99; no change of members (6 pages)
29 March 1999Director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
17 July 1998Full accounts made up to 30 November 1997 (14 pages)
27 May 1998Return made up to 09/04/98; full list of members (6 pages)
13 August 1997Full accounts made up to 30 November 1996 (14 pages)
21 May 1997Return made up to 09/04/97; full list of members (6 pages)
11 March 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
3 September 1996Director resigned (1 page)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Full accounts made up to 30 November 1995 (12 pages)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: the north range harewood yard harewood leeds west yorkshire LS17 9LF (1 page)
4 October 1995Full accounts made up to 30 November 1994 (12 pages)
11 September 1995Registered office changed on 11/09/95 from: northside park 5 sheepscar court leeds LS7 2BB (1 page)
12 May 1995New director appointed (2 pages)
3 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)