Company NameUK Connections Limited
Company StatusDissolved
Company Number03418716
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address25 St Peters Road
Portishead
North Somerset
BS20 9QT
Director NameJohn Worth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleAdministration Manager
Correspondence Address217 Park Lane
Frampton Cotterell
South Gloucestershire
BS36 2EW
Secretary NameJohn Worth
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleAdministration Manager
Correspondence Address217 Park Lane
Frampton Cotterell
South Gloucestershire
BS36 2EW
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£103,503
Gross Profit£7,839
Net Worth-£60,822
Current Liabilities£74,154

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
28 January 2004Application for striking-off (1 page)
27 June 2003Registered office changed on 27/06/03 from: redbrick house st augustine yard orchard lane bristol BS1 5DS (1 page)
10 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 October 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Return made up to 13/08/99; no change of members (4 pages)
2 September 1998Return made up to 13/08/98; full list of members (6 pages)
2 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
30 December 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Incorporation (14 pages)