Company NameUnited Kingdom Council For Access And Equality
Company StatusDissolved
Company Number05714107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameKim Barford Ridge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Square
London
W8 5EP
Secretary NameDoreen Catherine Nyamweha
NationalityUgandan
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameMr Eoin Stuart O'Callaghan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2016)
RoleProject Director
Country of ResidenceEngland
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameMr Eoin Stuart O'Callaghan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Liston Road
Oldtown Clapham
London
SW4 0DG
Director NameAnnabel Berdy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 June 2007)
RoleEmployment Policy Officer
Correspondence Address13 St Christopher's Court
Upper Holloway
London
N19 5LT
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dutch House Church Road
Great Cheverell
Devizes
Wiltshire
SN10 5YA
Director NameDr Jean Pearl Garrod
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2008)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address26 East Causeway Vale
Leeds
West Yorkshire
LS16 8LG
Director NameMatthew Gosden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2012)
RoleHead IT Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Goodenough Road
Wimbledon
London
SW19 3QW
Director NameMr Nicholas William Sean Goulding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Director NameJane Milne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2007)
RolePolicy Manager
Correspondence Address88 East Dulwich Road
East Dulwich
London
SE22 9AT
Director NameAndrew Alan Poole
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2007)
RoleSolicitor
Correspondence Address5 The Hop Kilns
Kyrewood
Tenbury Wells
Worcestershire
WR15 8JH
Director NameMrs Jane Ellen Byford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address139 Oak Tree Lane
Bournville
Birmingham
B30 1TT
Director NameKatharine June Knight
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years after company formation)
Appointment Duration4 years (resigned 28 March 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House 64 Pratt Street
London
NW1 0LF
Director NameMr Phillip Anthony Orford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucklow Cottage Pinfold Lane
Knutsford
Cheshire
WA16 9RP
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address2 Kensington Square
London
W8 5EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£334,460
Cash£1,170
Current Liabilities£63,081

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
20 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
20 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
10 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
10 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Director's details changed for Kim Barford Ridge on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
20 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
20 February 2014Director's details changed for Kim Barford Ridge on 20 February 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
13 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Appointment of Mr Eoin Stuart O'callaghan as a director (2 pages)
27 June 2012Appointment of Mr Eoin Stuart O'callaghan as a director (2 pages)
29 March 2012Secretary's details changed for Doreen Catherine Nyamweha on 29 March 2012 (1 page)
29 March 2012Termination of appointment of Jane Byford as a director (1 page)
29 March 2012Termination of appointment of Katharine Knight as a director (1 page)
29 March 2012Termination of appointment of Matthew Gosden as a director (1 page)
29 March 2012Termination of appointment of Jane Byford as a director (1 page)
29 March 2012Termination of appointment of Katharine Knight as a director (1 page)
29 March 2012Secretary's details changed for Doreen Catherine Nyamweha on 29 March 2012 (1 page)
29 March 2012Termination of appointment of Matthew Gosden as a director (1 page)
21 February 2012Annual return made up to 17 February 2012 no member list (6 pages)
21 February 2012Annual return made up to 17 February 2012 no member list (6 pages)
31 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 August 2011Termination of appointment of Phillip Orford as a director (1 page)
11 August 2011Termination of appointment of Phillip Orford as a director (1 page)
4 May 2011Annual return made up to 17 February 2011 no member list (7 pages)
4 May 2011Annual return made up to 17 February 2011 no member list (7 pages)
18 October 2010Appointment of Katharine June Knight as a director (2 pages)
18 October 2010Appointment of Katharine June Knight as a director (2 pages)
14 October 2010Appointment of Philip Anthony Orford as a director (2 pages)
14 October 2010Appointment of Philip Anthony Orford as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Director's details changed for Matthew Gosden on 17 February 2010 (2 pages)
21 April 2010Annual return made up to 17 February 2010 no member list (4 pages)
21 April 2010Director's details changed for Jane Ellen Byford on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Matthew Gosden on 17 February 2010 (2 pages)
21 April 2010Annual return made up to 17 February 2010 no member list (4 pages)
21 April 2010Director's details changed for Jane Ellen Byford on 17 February 2010 (2 pages)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Annual return made up to 17/03/09 (5 pages)
23 April 2009Annual return made up to 17/03/09 (5 pages)
7 April 2009Director appointed jane ellen byford (1 page)
7 April 2009Director appointed jane ellen byford (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Annual return made up to 17/02/08 (6 pages)
18 August 2008Annual return made up to 17/02/08 (6 pages)
12 August 2008Appointment terminated director jane milne (1 page)
12 August 2008Appointment terminated director jean garrod (1 page)
12 August 2008Appointment terminated director andrew poole (1 page)
12 August 2008Appointment terminated director jane milne (1 page)
12 August 2008Appointment terminated director andrew poole (1 page)
12 August 2008Appointment terminated director jean garrod (1 page)
12 August 2008Appointment terminated director peter carr (1 page)
12 August 2008Appointment terminated director peter carr (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
11 June 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 February 2007Resolutions
  • RES13 ‐ Agreement 24/01/07
(2 pages)
17 February 2007Resolutions
  • RES13 ‐ Agreement 24/01/07
(2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
17 February 2006Incorporation (30 pages)
17 February 2006Incorporation (30 pages)