Company NameUberco (Yorkshire) Limited
Company StatusDissolved
Company Number07897168
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameAW 2012 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon John Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Morton Hall
Green End Road, East Morton
Bingley
West Yorkshire
BD20 5TY
Director NameMr Stuart Robert Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheriff Court, Otley Road
Eldwick
West Yorkshire
BD16 3HQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Simon John Wilson
50.00%
Ordinary A
50 at £1Simon John Wilson
50.00%
Ordinary B

Financials

Year2014
Net Worth£74
Cash£1,074
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 100
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 100
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 100
(4 pages)
24 May 2012Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
24 May 2012Change of name notice (2 pages)
22 May 2012Termination of appointment of Stuart Mitchell as a director (1 page)
22 May 2012Termination of appointment of Stuart Mitchell as a director (1 page)
23 March 2012Appointment of Simon John Wilson as a director (2 pages)
23 March 2012Appointment of Stuart Robert Mitchell as a director (2 pages)
23 March 2012Appointment of Stuart Robert Mitchell as a director (2 pages)
23 March 2012Termination of appointment of Jonathon Round as a director (1 page)
23 March 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Jonathon Round as a director (1 page)
23 March 2012Appointment of Simon John Wilson as a director (2 pages)
23 March 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 (1 page)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)