Company NameU.S.B Limited
Company StatusDissolved
Company Number02440933
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date5 August 1997 (26 years, 8 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 Howard Godfrey Barnes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Lower Road
Postcombe
Thame
Oxfordshire
OX9 7DU
Secretary NameMr Howard Godfrey Barnes
NationalityBritish
StatusClosed
Appointed08 November 1993(4 years after company formation)
Appointment Duration3 years, 9 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Lower Road
Postcombe
Thame
Oxfordshire
OX9 7DU
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Secretary NameIan Duncan Clayton
NationalityBritish
StatusClosed
Appointed22 August 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Director NameMichael Robert Charles Citroen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Director NameMr Peter Rotheroe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressThe Old Mill
Mill Lane
Ascot
Berkshire
SL5 7RU
Secretary NameMichael Robert Charles Citroen
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 November 1993)
RoleCompany Director
Correspondence Address1 The Manor House
Rickmansworth Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5SQ
Secretary NameMr Robert John Bruce
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndlers Ash Pembroke Road
Woking
Surrey
GU22 7DS

Location

Registered AddressC/O Unipower Group Plc
34 Greenhill Crescent Watford
Business Park Watford
Hertfordshire.
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
27 February 1997Application for striking-off (1 page)
17 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 November 1995Return made up to 06/11/95; no change of members (6 pages)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
4 May 1995Secretary's particulars changed (2 pages)
4 May 1995Director resigned (2 pages)