Company NameUB Bridgend One Limited
DirectorsAlastair George Clark and Alan Dalziel Frew
Company StatusLiquidation
Company Number00034512
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusCurrent
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 December 1995 (28 years, 4 months ago)
Next Accounts Due30 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due1 June 2017 (overdue)

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2013Restoration by order of the court (3 pages)
29 May 2013Restoration by order of the court (3 pages)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
15 September 1998Order of court - dissolution void (2 pages)
15 September 1998Order of court - dissolution void (2 pages)
13 April 1997Dissolved (1 page)
13 April 1997Dissolved (1 page)
13 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
3 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1996Registered office changed on 03/10/96 from: united biscuits H.Q. church road west drayton middlesex, UB7 7PR (1 page)
3 October 1996Registered office changed on 03/10/96 from: united biscuits H.Q. church road west drayton middlesex, UB7 7PR (1 page)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (1 page)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Appointment of a voluntary liquidator (1 page)
15 September 1996Accounts made up to 30 December 1995 (4 pages)
15 September 1996Accounts made up to 30 December 1995 (4 pages)
19 July 1996Company name changed meredith and drew LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed meredith and drew LIMITED\certificate issued on 22/07/96 (2 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
19 October 1995Accounts made up to 31 December 1994 (3 pages)
19 October 1995Accounts made up to 31 December 1994 (3 pages)
4 September 1995Return made up to 18/05/95; no change of members (5 pages)
4 September 1995Return made up to 18/05/95; no change of members (5 pages)
7 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1986Full accounts made up to 28 December 1985 (4 pages)
27 September 1986Full accounts made up to 28 December 1985 (4 pages)
16 November 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
16 November 1967Articles of association (7 pages)
16 November 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
16 November 1967Articles of association (7 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (36 pages)