Company NameUYCF Limited
Company StatusDissolved
Company Number02667638
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameNight Trunkers (London) Limited

Business Activity

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

Directors

Director NameMrs Catharine Bevan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleManageress
Correspondence AddressThe Mill Icknield St Drive
Studley
Redditch
Warwickshire
B80 7BO
Director NameJane Parker
NationalityBritish
StatusResigned
Appointed18 May 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1993)
RoleCompany Director
Correspondence Address24 Gaviots Way
Gerrards Cross
Buckinghamshire
SL9 7DX
Secretary NameMr Michael John Parker
NationalityBritish
StatusResigned
Appointed18 May 1992(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1993)
RoleCompany Director
Correspondence Address24 Gaviots Way
Gerrards Cross
Buckinghamshire
SL9 7DX
Director NameMr Michael John Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfield
Crown Lane, Farnham Royal
Slough
Bucks
SL2 3SQ
Director NameBrian James Grant
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address2 Laud Way
Wokingham
Berkshire
RG40 1SF
Secretary NameBrian James Grant
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address2 Laud Way
Wokingham
Berkshire
RG40 1SF
Secretary NameJane Parker
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address24 Gaviots Way
Gerrards Cross
Buckinghamshire
SL9 7DX
Secretary NameEllen Dorothy Mellors
NationalityBritish
StatusResigned
Appointed10 June 2002(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2010)
RoleOffice Manageress
Correspondence Address2 Claire Court
High Road
Bushey Heath
Hertfordshire
WD23 1HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAblechart Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressAlexander House 3 Shakespeare Road
Finchley
London
N3 1XE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSitehaul Ltd (Corporation)
StatusResigned
Appointed10 October 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1997)
Correspondence AddressAlexander House
3 Shakespeare Road
London
N3 1XE
Director NameP G Consultancy Limited (Corporation)
StatusResigned
Appointed17 May 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
Correspondence AddressPrince Albert House
20 King Street
Maidenhead
Berkshire
SL6 1DT
Secretary NameP G Consultancy Limited (Corporation)
StatusResigned
Appointed17 May 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
Correspondence AddressPrince Albert House
20 King Street
Maidenhead
Berkshire
SL6 1DT
Secretary NameSitehaul Ltd (Corporation)
StatusResigned
Appointed04 September 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2002)
Correspondence AddressPrince Albert House
20 King Street
Maidenhead
Berkshire
SL6 1DT

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

160k at £1Michael John Parker
100.00%
Ordinary
6 at £1Range Plant Hire LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£241,665
Cash£1,251
Current Liabilities£242,916

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
21 September 2013Voluntary strike-off action has been suspended (1 page)
21 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
26 October 2012Termination of appointment of Michael John Parker as a director on 30 September 2012 (1 page)
26 October 2012Termination of appointment of Michael John Parker as a director on 30 September 2012 (1 page)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 160,020
(3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 160,020
(3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 160,020
(3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Ellen Mellors as a secretary (1 page)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Ellen Mellors as a secretary (1 page)
7 December 2010Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Michael John Parker on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Michael John Parker on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael John Parker on 5 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Director's change of particulars / michael parker / 01/01/2009 (1 page)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Director's change of particulars / michael parker / 01/01/2009 (1 page)
7 August 2008Return made up to 18/01/08; full list of members (3 pages)
7 August 2008Return made up to 18/01/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 February 2007Return made up to 18/01/07; full list of members (6 pages)
17 February 2007Return made up to 18/01/07; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006Return made up to 18/01/06; full list of members (9 pages)
21 February 2006Return made up to 18/01/06; full list of members (9 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 18/01/05; full list of members (6 pages)
16 March 2005Return made up to 18/01/05; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2004Return made up to 18/01/04; full list of members (7 pages)
31 January 2004Return made up to 18/01/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 18/01/03; full list of members (7 pages)
17 January 2003Return made up to 18/01/03; full list of members (7 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002Secretary resigned (1 page)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 18/01/02; full list of members (7 pages)
16 January 2002Return made up to 18/01/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Ad 26/05/01--------- £ si 6@1=6 £ ic 160014/160020 (2 pages)
5 October 2001Ad 26/05/01--------- £ si 6@1=6 £ ic 160014/160020 (2 pages)
5 October 2001Ad 26/05/01--------- £ si 80012@1=80012 £ ic 80002/160014 (2 pages)
5 October 2001Ad 26/05/01--------- £ si 80012@1=80012 £ ic 80002/160014 (2 pages)
15 January 2001Return made up to 18/01/01; full list of members (6 pages)
15 January 2001Return made up to 18/01/01; full list of members (6 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
5 May 2000 (4 pages)
5 May 2000 (4 pages)
16 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Ad 01/07/99--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
29 January 2000Ad 01/07/99--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
7 June 1999 (5 pages)
7 June 1999 (5 pages)
5 June 1999Registered office changed on 05/06/99 from: unit 12 capswood business centre oxford road denham uxbridge middlesex UB9 4LH (1 page)
5 June 1999Registered office changed on 05/06/99 from: unit 12 capswood business centre oxford road denham uxbridge middlesex UB9 4LH (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned;director resigned (1 page)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
3 July 1998 (6 pages)
3 July 1998 (6 pages)
31 December 1997Return made up to 03/12/97; full list of members (6 pages)
31 December 1997Return made up to 03/12/97; full list of members (6 pages)
21 August 1997 (7 pages)
21 August 1997 (7 pages)
21 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/97
(1 page)
21 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/97
(1 page)
3 July 1997Registered office changed on 03/07/97 from: alexander house 3 shakespeare rd london N3 1XE (1 page)
3 July 1997Registered office changed on 03/07/97 from: alexander house 3 shakespeare rd london N3 1XE (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
12 December 1996Return made up to 03/12/96; full list of members (6 pages)
12 December 1996Return made up to 03/12/96; full list of members (6 pages)
3 May 1996 (4 pages)
3 May 1996 (4 pages)
19 March 1996Company name changed night trunkers (london) LIMITED\certificate issued on 20/03/96 (2 pages)
19 March 1996Company name changed night trunkers (london) LIMITED\certificate issued on 20/03/96 (2 pages)
23 November 1995Return made up to 03/12/95; no change of members (4 pages)
23 November 1995Return made up to 03/12/95; no change of members (4 pages)
27 March 1995Full accounts made up to 31 December 1994 (9 pages)
27 March 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)