Company NameUCB Concession (U.K.) Limited
DirectorsDaniela Ranuzzi and Mario Rettore
Company StatusDissolved
Company Number03185484
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMarcus Bagen
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address32 Alder Place
East Kilbride
Glasgow
Lanarkshire
G75 9HP
Scotland
Director NameDaniela Ranuzzi
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed04 November 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address90 Balvernie Grove
London
SW18 5RP
Director NameMario Rettore
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed04 September 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleBenetton Retailer
Correspondence Address18 Finborough Road
Chelsea
London
SW10 9EQ
Director NamePhilip Aaron Portch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleAccountant
Correspondence Address31 Warren Road
Woodley
Reading
Berkshire
RG5 3AR
Secretary NameDoris Valerie Portch
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleAdmin
Correspondence Address38 Morgan Road
Reading
Berkshire
RG1 5HG
Director NameMario Rettore
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 1999)
RoleFashion Agent
Correspondence AddressVia Alboma No 12
Treviso
Vemeto Tv
31100
Secretary NameMr Philip Aaron Portch
NationalityBritish
StatusResigned
Appointed01 February 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Headley Road
Woodley
Reading
Berkshire
RG5 4JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMoney Matters Secretarial (Thames Valley) Limited (Corporation)
StatusResigned
Appointed04 August 1998(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 1999)
Correspondence AddressGreenbanks
Old Bath Road Sonning
Reading
Berkshire
RG4 6SY

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Return of final meeting of creditors (1 page)
16 May 2005Registered office changed on 16/05/05 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
3 May 2005C/O replacement of liquidator (6 pages)
18 April 2005S/S cert. Release of liquidator (1 page)
18 April 2005Appointment of a liquidator (1 page)
17 September 2001Registered office changed on 17/09/01 from: 18 finborough road london SW10 9EQ (1 page)
12 September 2001Appointment of a liquidator (1 page)
21 December 2000Order of court to wind up (2 pages)
22 September 2000New director appointed (2 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Accounts made up to 31 July 1998 (9 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: overdene house 49 church street theale reading berkshire RG7 5AX (1 page)
15 April 1999New secretary appointed (2 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
4 December 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 04/12/98
(5 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
15 July 1997Accounts for a dormant company made up to 24 February 1997 (5 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Accounting reference date extended from 24/02/98 to 31/07/98 (1 page)
13 June 1997Accounting reference date shortened from 30/04/97 to 24/02/97 (1 page)
28 May 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Return made up to 31/03/97; full list of members (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 22 warren road woodley reading berkshire RG5 3AR (1 page)
28 May 1997Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (2 pages)
12 April 1996Incorporation (13 pages)