Ufton Fields
Leamington Spa
Warwickshire
CV33 9NX
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Keith Michael Dracup |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 174 Towngate Clifton Brighouse West Yorkshire HD6 4HH |
Registered Address | 20 Balderton Street 7th Floor London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 31 October 1999 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 12 July 2017 (overdue) |
---|
3 January 2024 | Restoration by order of the court (3 pages) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Registered office address changed from Whitechapel Road Cleckheaton West Yorkshire BD19 6HP on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Whitechapel Road Cleckheaton West Yorkshire BD19 6HP on 27 May 2011 (2 pages) |
18 March 2011 | Compulsory strike-off action has been suspended (1 page) |
18 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Restoration by order of the court (3 pages) |
30 April 2010 | Restoration by order of the court (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
16 October 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
16 October 1991 | Accounts made up to 31 December 1990 (5 pages) |
26 June 1991 | Return made up to 28/06/91; full list of members (8 pages) |
26 June 1991 | Return made up to 28/06/91; full list of members (8 pages) |
17 May 1988 | Director resigned;new director appointed (2 pages) |
17 May 1988 | Director resigned;new director appointed (2 pages) |
20 July 1987 | Return made up to 29/05/87; full list of members (5 pages) |
20 July 1987 | Return made up to 29/05/87; full list of members (5 pages) |
9 February 1987 | Director resigned;new director appointed (2 pages) |
9 February 1987 | Director resigned;new director appointed (2 pages) |
10 July 1986 | Director resigned;new director appointed (3 pages) |
10 July 1986 | Director resigned;new director appointed (3 pages) |
10 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
10 June 1986 | Return made up to 04/06/86; full list of members (5 pages) |
2 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1974 | Annual return made up to 27/06/74 (4 pages) |