Company NameUCS Logistics Limited
Company StatusDissolved
Company Number02970276
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NamesHobbycabin Limited and Sterling Worldwide (Birmingham) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMrs Barbara Elizabeth Wilkinson
NationalityBritish
StatusClosed
Appointed04 October 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ivy House Road
Ickenham
Uxbridge
Middlesex
UB10 8NG
Director NamePaul James Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2001)
RoleFreight Forwarder
Correspondence Address25 Wavendon House Drive
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AJ
Director NameJayne Marie McDonnell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1999)
RoleAir Forwarding/Courier
Correspondence Address3 Benenstock Road
Stanwell Moor
Middlesex
TW19 6AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Rigby Lane
Hayes
Middlesex
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Director resigned (1 page)
19 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Registered office changed on 27/07/99 from: unit 5 hitachi house station road hayes middlesex UB3 4DR (1 page)
25 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1998Registered office changed on 02/11/98 from: room 32/g building 521 london heathrow airport hounslow middlesex TW6 3LR (1 page)
7 October 1998Return made up to 21/09/98; no change of members (4 pages)
6 October 1997Return made up to 21/09/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 October 1996Return made up to 21/09/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 February 1996New director appointed (2 pages)
15 November 1995Return made up to 21/09/95; full list of members (6 pages)
30 October 1995Ad 12/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)