Company NameUps Group (Holdings) Limited
Company StatusDissolved
Company Number03564819
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameQuayshelfco 660 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Brian Arthur Marks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Close
Hurley
Berkshire
SL6 5NB
Secretary NameAlan Brian Ashbee
NationalityBritish
StatusResigned
Appointed05 October 1998(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 May 1999)
RoleCompany Director
Correspondence AddressGlebe Cottage Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Secretary NameJanette Louise Ashbee
NationalityBritish
StatusResigned
Appointed16 May 1999(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressGlebe Cottage
Latton
Swindon
Wiltshire
SN6 6DP
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,324,874

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
5 January 2004Application for striking-off (1 page)
4 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Director resigned (1 page)
6 June 2003Return made up to 15/05/03; full list of members (8 pages)
5 December 2002Auditor's resignation (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
10 June 2002Return made up to 15/05/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
16 January 2002Full accounts made up to 30 June 2001 (11 pages)
25 October 2001Registered office changed on 25/10/01 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page)
10 July 2001Return made up to 15/05/01; full list of members (8 pages)
18 June 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Full accounts made up to 31 March 1999 (14 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
10 May 2000New secretary appointed;new director appointed (3 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
10 May 2000Registered office changed on 10/05/00 from: enterprise house cheney manor swindon wiltshire SN2 2PG (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (3 pages)
10 March 2000Statement of affairs (3 pages)
10 March 2000Ad 29/11/98--------- £ si 1001000@1 (2 pages)
25 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1999New secretary appointed (2 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
29 December 1998Ad 29/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
21 October 1998Company name changed quayshelfco 660 LIMITED\certificate issued on 22/10/98 (2 pages)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
8 October 1998£ nc 100/1500000 05/10/98 (1 page)
8 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
15 May 1998Incorporation (29 pages)