Company NameUKG Media Services Limited
Company StatusDissolved
Company Number06240330
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Directors

Director NameAnthony Mite
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(2 days after company formation)
Appointment Duration2 years (closed 26 May 2009)
RoleCompany Director
Correspondence Address19 Langdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9DR
Secretary NameMr Patrick Rowan Forde
NationalityBritish
StatusClosed
Appointed10 May 2007(2 days after company formation)
Appointment Duration2 years (closed 26 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Drive
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8PG
Director NameTimothy Ashton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 26 May 2009)
RoleFinance Controller
Correspondence Address12 Moor Top Road
Low Moor
Bradford
West Yorkshire
BD12 0EX
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameDavid James Neil
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(2 days after company formation)
Appointment Duration2 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence Address6 Foster Clough
Heights Road
Hebden Bridge
West Yorkshire
HX7 5QZ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressArmstrong Watson
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2008Statement of affairs with form 4.19 (7 pages)
11 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2008Appointment of a voluntary liquidator (1 page)
25 March 2008Registered office changed on 25/03/2008 from 13 holroyd business centre carbottom road bradford west yorkshire BD5 9AG (1 page)
11 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
7 June 2007Particulars of mortgage/charge (7 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
24 May 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Incorporation (14 pages)