Company NameUK 2005 Limited
Company StatusDissolved
Company Number04489329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameVincent Docherty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleIt Exprert
Correspondence AddressBrugstraat 17b
Groningen
9712 Aa
Netherlands
Director NameMr Colin Peter Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address103 Charlock Way
Burpham
Guildford
Surrey
GU1 1XY
Director NameAlice Lawson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address379 Myrtle Road
Sheffield
Yorkshire
S2 3HQ
Director NamePadruig Cinnead McMurray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleSales Manager
Correspondence Address28 Plaistow Grove
Bromley
Kent
BR1 3PB
Secretary NameAlice Lawson
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address379 Myrtle Road
Sheffield
Yorkshire
S2 3HQ
Director NameStephen Richard Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address56 Jackmans Place
Letchworth Garden City
Hertfordshire
SG6 1RH
Director NameBenjamin M Yalow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleProgrammer
Correspondence Address3242 Tibbett Avenue
Bronx
New York 10463
United States
Director NameAllan Michael Rennie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleResearcher
Correspondence Address68 Crichton Avenue
York
North Yorkshire
YO30 6EE
Director NamePaul Robert Treadaway
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2009)
RoleSoftware Engineer
Correspondence Address368 Mill Road
Cambridge
Cambridgeshire
CB1 3NN
Director NameKevin Standlee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed16 August 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RoleLogistics Engineer
Correspondence Address36992 Meadowbrook Common Apt 103
Fremont
Ca 94065-7421
United States
Director NameDavid Timothy Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2009)
RoleFinance Manager
Correspondence Address3 Yate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9HL
Director NameDr Ewan James Turner Chrystal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2009)
RoleResearch Scientist
Correspondence Address4 Emerald Close
Wokingham
Berkshire
RG41 3UJ
Director NameIan Edward Stockdale
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2009)
RoleEngineer
Correspondence Address601 Forest Avenue
Palo Alto
California 94301
United States
Director NameTimothy Jonathan Peter Illingworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2009)
RoleGovt Servant
Correspondence Address14 Main Street
Coveney
Ely
Cambridgeshire
CB6 2DJ
Director NameJonathan David Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleTelecommunications Technician
Correspondence Address63 Providence Way
Waterbeach
Cambridgeshire
CB5 9QH
Director NamePaul Frazer Oldroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressGuernsey Farm
Haydon End Lane, Haydon Wick
Swindon
Wiltshire
SN25 1JF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address379 Myrtle Road
Sheffield
South Yorkshire
S2 3HQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Financials

Year2014
Turnover£3,618
Net Worth£32
Cash£2,581
Current Liabilities£2,550

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
7 August 2007Annual return made up to 18/07/07 (3 pages)
29 May 2007Full accounts made up to 31 July 2006 (7 pages)
21 August 2006Full accounts made up to 31 July 2005 (7 pages)
10 August 2006Director resigned (1 page)
10 August 2006Annual return made up to 18/07/06 (10 pages)
9 August 2005Annual return made up to 18/07/05 (10 pages)
16 May 2005Full accounts made up to 31 July 2004 (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
23 July 2004Annual return made up to 18/07/04 (7 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 31 July 2003 (8 pages)
7 November 2003Director resigned (1 page)
28 July 2003Annual return made up to 18/07/03
  • 363(287) ‐ Registered office changed on 28/07/03
(5 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 July 2002Incorporation (21 pages)