Company NameU B S (South Yorkshire) Limited
Company StatusDissolved
Company Number02633774
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Wendy Nash
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressThe Lodge Lowfield Lakes
Lowfield Road
Bolton On Dearne
South Yorkshire
S63 8JD
Secretary NameBrian Gregory Duprey Nash
NationalityBritish
StatusClosed
Appointed14 February 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Lowfield Lakes, Lowfield Lane
Rotherham
South Yorksire
S63 8JD
Secretary NameMrs Wendy Nash
NationalityBritish
StatusResigned
Appointed08 August 1991(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 14 February 2007)
RoleClerk
Correspondence AddressThe Lodge Lowfield Lakes
Lowfield Road
Bolton On Dearne
South Yorkshire
S63 8JD
Director NameMr David Brook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address25 Uttoxeter Avenue
Mexborough
South Yorkshire
S64 0BW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCedars Business Centre, Unit 2
Barnsley Road
Hemsworth
Pontefract
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Financials

Year2014
Turnover£2,792
Gross Profit£2,792
Net Worth-£4,133
Cash£1,981
Current Liabilities£9,087

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
25 May 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
25 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
23 October 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: cheswold house 2 cross hill hemsworth pontefract west yorkshire WF9 4LQ (1 page)
13 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 November 2005Registered office changed on 17/11/05 from: 11 oak crescent havercroft wakefield south yorkshire SF4 2QF (1 page)
12 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
14 September 2004Return made up to 31/07/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 April 2004Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
19 November 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
16 October 2002Registered office changed on 16/10/02 from: 71 norwood drive brierley barnsley S72 9EG (1 page)
15 October 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
25 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (10 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 July 1998 (12 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 July 1997 (13 pages)
8 September 1997Return made up to 31/07/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 July 1996 (13 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
25 August 1995Return made up to 31/07/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 July 1994 (13 pages)
21 September 1992Ad 31/07/92--------- £ si 17998@1 (2 pages)