Company NameUbell Limited
Company StatusDissolved
Company Number04744306
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)
Dissolution Date9 August 2005 (18 years, 8 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 NameChristine Veronica Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2005)
RoleCompany Director
Correspondence Address8 Burton High Close
Harras Moor
Whitehaven
Cumbria
CA28 6SD
Secretary NamePaystream Secretarial Limited (Corporation)
StatusClosed
Appointed23 April 2005(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 August 2005)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Secretary NameAnthony Hall
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Burton High Close
Harras Moor
Whitehaven
Cumbria
CA28 6SD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£32

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/05/05
(6 pages)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Ad 01/07/03--------- £ si 1@1 (4 pages)
2 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003New director appointed (1 page)
16 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)