Company NameU B 1 Ltd
Company StatusDissolved
Company Number03725431
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJoanna Louise Marvel
NationalityBritish
StatusClosed
Appointed31 March 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 04 December 2001)
RoleRetailer
Correspondence Address18 East Parade
Ilkley
West Yorkshire
LS29 8JP
Director NamePauline Linda White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2001)
RoleArea Manager
Correspondence Address199b Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RS
Secretary NamePauline Linda White
NationalityBritish
StatusResigned
Appointed04 March 1999(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 13 September 1999)
RoleRetailer
Correspondence Address199b Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Old Mill
57 The Green
Ossett
West Yorkshire
WF5 0AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2000Return made up to 03/03/00; full list of members (7 pages)
8 March 2000New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Director resigned (2 pages)
28 September 1999Secretary resigned (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
26 March 1999Ad 04/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: the old mill mill 57 the green ossett west yorkshire WF5 0AL (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)