Company NameUphurst Limited
Company StatusDissolved
Company Number01348958
CategoryPrivate Limited Company
Incorporation Date19 January 1978(46 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Leonie Katherine Elizabeth Rutland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleSecretary
Correspondence Address24 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary NameMr Anthony James Rutland
NationalityBritish
StatusClosed
Appointed19 September 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address24 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameMr Anthony James Rutland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2000)
RoleEngineering Designer
Correspondence Address24 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary NameMrs Leonie Katherine Elizabeth Rutland
NationalityBritish
StatusResigned
Appointed10 June 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address24 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS

Location

Registered Address6a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Turnover£46,418
Net Worth£20,622
Cash£46,469
Current Liabilities£26,946

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
6 June 2003Application for striking-off (1 page)
14 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (10 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
7 June 1999Return made up to 10/06/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Return made up to 10/06/98; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co prestige house, station road borehamwood herts. WD6 1DF (1 page)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
20 June 1997Return made up to 10/06/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 June 1996Return made up to 10/06/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 June 1995Return made up to 10/06/95; no change of members (4 pages)