Company NameUki-Eca Limited
Company StatusDissolved
Company Number05576528
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date10 August 2008 (15 years, 7 months ago)

Directors

Director NameGraham Kenneth Goddard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleEngineer
Correspondence Address11 Sycamore Farm Close
Wickersley
Rotherham
South Yorkshire
S66 0BJ
Director NameJosep Serrano Gine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed23 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 10 August 2008)
RoleCompany Director
Correspondence AddressC Terre 11 19
08017 Barcelona
Spain
Secretary NameGraham Kenneth Goddard
NationalityBritish
StatusClosed
Appointed23 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 10 August 2008)
RoleCompany Director
Correspondence Address11 Sycamore Farm Close
Wickersley
Rotherham
South Yorkshire
S66 0BJ
Secretary NameJosephine Fletcher
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Sycamore Farm Close
Wickersley
Rotherham
South Yorkshire
S66 0BJ
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2006Statement of affairs (7 pages)
31 October 2006Appointment of a voluntary liquidator (1 page)
13 October 2006Registered office changed on 13/10/06 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
11 January 2006Ad 23/11/05--------- £ si 60@1=60 £ ic 40/100 (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Ad 28/09/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)