Company NameUberco Limited
Company StatusDissolved
Company Number06794362
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date9 December 2013 (10 years, 4 months ago)
Previous NameCasco Investments Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSophie Anne Robinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameMr Simon John Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkhouse Close
Low Moor
Bradford
West Yorkshire
BD12 0PR
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parkhouse Close
Low Moor
Bradford
West Yorkshire
BD12 0PR
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2010(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Sophie Anne Robinson
70.00%
Ordinary
300 at £1Simon Wilson
30.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2013Final Gazette dissolved following liquidation (1 page)
9 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Final Gazette dissolved following liquidation (1 page)
9 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Statement of affairs with form 4.19 (6 pages)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-18
(1 page)
25 April 2012Statement of affairs with form 4.19 (6 pages)
30 March 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 30 March 2012 (2 pages)
27 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
27 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(3 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(3 pages)
24 May 2010Company name changed casco investments LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Change of name notice (2 pages)
11 May 2010Appointment of Sophie Anne Robinson as a director (2 pages)
11 May 2010Appointment of Sophie Anne Robinson as a director (2 pages)
11 May 2010Termination of appointment of Paul Land as a director (1 page)
11 May 2010Termination of appointment of Paul Land as a director (1 page)
7 May 2010Appointment of Mr Simon Wilson as a director (2 pages)
7 May 2010Appointment of Mr Simon Wilson as a director (2 pages)
6 May 2010Termination of appointment of Craig Seed as a director (1 page)
6 May 2010Termination of appointment of Craig Seed as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 May 2010Appointment of Craig Seed as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 May 2010Appointment of Craig Seed as a director (1 page)
4 May 2010Termination of appointment of Craig Seed as a director (1 page)
4 May 2010Termination of appointment of Craig Seed as a director (1 page)
4 May 2010Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page)
4 May 2010Appointment of Paul Douglas Land as a director (2 pages)
4 May 2010Appointment of Paul Douglas Land as a director (2 pages)
4 May 2010Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 9 Park House Close Low Moor Bradford West Yorkshire BD12 0PR United Kingdom on 4 May 2010 (1 page)
19 January 2009Incorporation (9 pages)
19 January 2009Incorporation (9 pages)