Company NameUbavale Limited
Company StatusDissolved
Company Number01332523
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Harvey Leeson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 27 April 2010)
RoleComputer Technician
Correspondence AddressThe Manor House Mellbecks
Kirkby
Stephen
Cumbria
CA17 4AB
Director NameJean Leeson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(26 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 27 April 2010)
RoleHotel Proprietor
Correspondence AddressThe Manor House
Mellbecks
Kirkby Stephen
Cumbria
CA17 4AB
Secretary NameMr Peter Harvey Leeson
NationalityBritish
StatusClosed
Appointed01 June 2007(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressThe Manor House Mellbecks
Kirkby
Stephen
Cumbria
CA17 4AB
Director NameMrs Carol Georgina Wadsworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 1997)
RoleComputer Technician
Correspondence AddressGrey Crest High Knott Road
Arnside
Carnforth
Lancashire
LA5 0AW
Director NameMr Melvyn Gordon Wadsworth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2007)
RoleComputer Technician
Correspondence AddressLong Cottage
Long Marton
Appleby
Cumbria
CA16 6BJ
Secretary NameMr Melvyn Gordon Wadsworth
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressLong Cottage
Long Marton
Appleby
Cumbria
CA16 6BJ

Location

Registered Address19 -20 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£8,479
Cash£3,540
Current Liabilities£611

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 July 2008Return made up to 18/06/08; no change of members (7 pages)
2 July 2008Return made up to 18/06/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 July 2007Return made up to 18/06/07; full list of members (7 pages)
19 July 2007Return made up to 18/06/07; full list of members (7 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 June 2006Return made up to 18/06/06; full list of members (7 pages)
30 June 2006Return made up to 18/06/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 March 2004New director appointed (2 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 September 2002Registered office changed on 10/09/02 from: 3A the croft caton nr lancaster LA2 9QG (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 3A the croft caton nr lancaster LA2 9QG (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
16 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 July 1998Return made up to 18/06/98; no change of members (4 pages)
3 July 1998Return made up to 18/06/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 June 1997Return made up to 18/06/97; full list of members (6 pages)
25 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 June 1996Return made up to 18/06/96; no change of members (4 pages)
12 June 1996Return made up to 18/06/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 June 1995Return made up to 18/06/95; no change of members (4 pages)