Company NameUJL Construction Limited
Company StatusDissolved
Company Number04561710
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAnura Dissanayaka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySri Lankan
StatusClosed
Appointed02 December 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address45 Percival Street
Bradford
BD3 9GU
Secretary NameSajid Hussain
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 2007)
RoleTeacher
Correspondence Address181 Bradford Road
Bradford
West Yorkshire
BD18 3TP
Director NameChandima Withanaarachchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 December 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 02 June 2003)
RoleTrainee Solicitor
Correspondence Address4a Leith Close
London
NW9 8DE
Secretary NameRatnapriya Dias Gunawardena
NationalityBritish
StatusResigned
Appointed02 December 2002(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 04 September 2003)
RoleAccountant
Correspondence Address4 Orchid Grange
London
N14 5HH
Secretary NameJames Parrish
NationalityBritish
StatusResigned
Appointed04 September 2003(10 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressMoorfield Bungalow 15 Heaton Close
Baildon
Shipley
West Yorkshire
BD17 5PL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Mangla Jewellers
50 Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£28,646
Gross Profit£9,618
Net Worth£2,081
Cash£51
Current Liabilities£2,316

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
5 January 2005Total exemption full accounts made up to 31 October 2003 (14 pages)
2 December 2004Return made up to 14/10/04; full list of members (7 pages)
2 December 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 45 percival street bradford BD3 9JU (1 page)
5 November 2003Return made up to 14/10/03; full list of members (6 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
14 October 2002Incorporation (16 pages)