Company NameUAP Admin No.4 Limited
Company StatusDissolved
Company Number03977495
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)
Previous NameGreatcars.co.uk Limited

Business Activity

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

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 August 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 August 2008)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2001)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
3 November 2007Application for striking-off (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: link house 25 west street poole dorset BH15 1LL (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Return made up to 20/04/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 October 2005Company name changed greatcars.co.uk LIMITED\certificate issued on 14/10/05 (2 pages)
7 September 2005Director resigned (1 page)
31 May 2005Return made up to 20/04/05; full list of members (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 20/04/04; full list of members (8 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 20/04/03; full list of members (8 pages)
27 May 2002Return made up to 20/04/02; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
24 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 20/04/01; full list of members (7 pages)
24 April 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Statement of affairs (3 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 9 cheapside london EC2V 6AB (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Company name changed mailnext LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)