Company NameUncle Birthday Limited
Company StatusDissolved
Company Number02384752
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameCramwad Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(2 years after company formation)
Appointment Duration22 years, 3 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusClosed
Appointed27 September 2012(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameBarry Murray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleWriter/TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
255 Lower Road Great Bookham
Leatherhead
Surrey
KT23 4DX
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2012)
RoleFinance Manager And Treasurer
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18 at £1Stadium Welton Limited
90.00%
Ordinary
2 at £1Barry Murray
10.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
27 September 2012Termination of appointment of Michael Crooks as a director (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Shaun Willox as a director on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Shaun Willox as a director (1 page)
27 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 20
(8 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 20
(8 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 13 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 13 June 2011 (2 pages)
12 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
12 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
12 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
12 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
11 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
11 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 May 2010Secretary's details changed for Mr Michael Clive Crooks on 16 May 2010 (1 page)
17 May 2010Director's details changed for Mr Michael Clive Crooks on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Michael Clive Crooks on 16 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Michael Clive Crooks on 16 May 2010 (1 page)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 16/05/08; full list of members (4 pages)
27 June 2008Return made up to 16/05/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Return made up to 16/05/05; full list of members (2 pages)
22 June 2005Return made up to 16/05/05; full list of members (2 pages)
10 June 2004Return made up to 16/05/04; full list of members (3 pages)
10 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Accounts made up to 31 December 2003 (4 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
25 August 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Full accounts made up to 1 October 1999 (10 pages)
27 July 2000Full accounts made up to 1 October 1999 (10 pages)
27 July 2000Full accounts made up to 1 October 1999 (10 pages)
15 June 2000Return made up to 16/05/00; full list of members (6 pages)
15 June 2000Return made up to 16/05/00; full list of members (6 pages)
17 June 1999Return made up to 16/05/99; no change of members (8 pages)
17 June 1999Return made up to 16/05/99; no change of members (8 pages)
9 March 1999Full accounts made up to 1 October 1998 (10 pages)
9 March 1999Full accounts made up to 1 October 1998 (10 pages)
9 March 1999Full accounts made up to 1 October 1998 (10 pages)
17 June 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(8 pages)
17 June 1998Return made up to 16/05/98; no change of members (8 pages)
29 January 1998Full accounts made up to 1 October 1997 (10 pages)
29 January 1998Full accounts made up to 1 October 1997 (10 pages)
29 January 1998Full accounts made up to 1 October 1997 (10 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997New director appointed (3 pages)
12 June 1997Return made up to 16/05/97; full list of members (8 pages)
12 June 1997New director appointed (3 pages)
12 June 1997Return made up to 16/05/97; full list of members (8 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (4 pages)
2 May 1997Full accounts made up to 1 October 1996 (10 pages)
2 May 1997New director appointed (4 pages)
2 May 1997Full accounts made up to 1 October 1996 (10 pages)
2 May 1997Full accounts made up to 1 October 1996 (10 pages)
19 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 June 1996Return made up to 16/05/96; no change of members (5 pages)
16 May 1996Memorandum and Articles of Association (18 pages)
16 May 1996Memorandum and Articles of Association (18 pages)
11 February 1996Full accounts made up to 1 October 1995 (11 pages)
11 February 1996Full accounts made up to 1 October 1995 (11 pages)
11 February 1996Full accounts made up to 1 October 1995 (11 pages)
31 July 1995Full accounts made up to 1 October 1994 (10 pages)
31 July 1995Full accounts made up to 1 October 1994 (10 pages)
31 July 1995Full accounts made up to 1 October 1994 (10 pages)
14 June 1995Return made up to 16/05/95; no change of members (5 pages)
14 June 1995Return made up to 16/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)