Company NameUndercut Tree Care (Yorkshire) Limited
Company StatusDissolved
Company Number04825733
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Secretary NameScott Cooper
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address10 Frederick Avenue
Barnsley
South Yorkshire
S70 6JZ
Director NameScott Cooper
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleTree Surgeon
Correspondence Address10 Frederick Avenue
Barnsley
South Yorkshire
S70 6JZ
Secretary NameRebecca Mauren Cooper
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Frederick Avenue
Barnsley
South Yorkshire
S70 6JZ
Director NameMr Jonathan David Law
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 January 2006)
RoleArborist
Country of ResidenceEngland
Correspondence Address4 Browns Square
Barnsley
South Yorkshire
S73 0QU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£10,544
Gross Profit£9,955
Net Worth£1,234
Cash£733
Current Liabilities£8,913

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
26 July 2004Return made up to 08/07/04; full list of members (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Ad 08/07/03--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages)
7 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 August 2003Nc inc already adjusted 08/07/03 (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)