Company NameUK Fundraisers Limited
Company StatusDissolved
Company Number03360657
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameCombined Trading Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher John Bayley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCo Director
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Director NamePatricia Bayley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Secretary NamePatricia Bayley
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3 Oak Walk
Audenshaw
Manchester
M34 5LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 May 2005Return made up to 28/04/05; full list of members (3 pages)
21 April 2004Return made up to 28/04/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 April 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 10 nelson street audenshaw gtr manchester M34 5EA (1 page)
27 June 2002Return made up to 28/04/02; full list of members (7 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 April 2000Return made up to 28/04/00; full list of members (6 pages)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
27 May 1999Return made up to 28/04/99; no change of members (6 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 June 1998Return made up to 28/04/98; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page)
12 May 1997New director appointed (2 pages)
28 April 1997Incorporation (12 pages)