Company NameUDAB Co Limited
Company StatusDissolved
Company Number02068369
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 5 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Ian Cowey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(4 years, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameMr Ian Cowey
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
Director NameKevin Cowey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address10 Northside Close
Middridge
Newton Aycliffe
County Durham
DL5 7JS
Director NameRosalie Yvonne Cowey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 1998)
RoleManaging Director
Correspondence Address6 The Spinney
Newton Aycliffe
County Durham
DL5 4TQ
Director NameGarry Hunter Wetherill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address64 Northfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3UN

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

64 at £1Mr Ian Cowey
96.97%
Ordinary
1 at £1Mrs Denise Cowey
1.52%
Ordinary B
1 at £1Mrs Florence Cowey
1.52%
Ordinary B

Financials

Year2014
Net Worth-£80,299
Cash£27,841
Current Liabilities£59,303

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
11 July 2012Registered office address changed from Unit 20B St Helens Industrial Estate Bishop Auckland DL14 9AD on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Unit 20B St Helens Industrial Estate Bishop Auckland DL14 9AD on 11 July 2012 (2 pages)
12 June 2012Statement of affairs with form 4.19 (7 pages)
12 June 2012Statement of affairs with form 4.19 (7 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 66
(4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 66
(4 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page)
28 June 2010Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page)
28 June 2010Director's details changed for Mr Ian Cowey on 2 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Ian Cowey on 2 June 2010 (1 page)
26 March 2010Termination of appointment of Kevin Cowey as a director (2 pages)
26 March 2010Termination of appointment of Kevin Cowey as a director (2 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 June 2006Return made up to 30/06/06; full list of members (3 pages)
27 June 2006Return made up to 30/06/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 October 2004Return made up to 30/06/04; no change of members (7 pages)
18 October 2004Return made up to 30/06/04; no change of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
13 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
13 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
14 August 2003Registered office changed on 14/08/03 from: unit 20A st helens industrial estate bishop auckland co durham DL14 9AD (1 page)
14 August 2003Registered office changed on 14/08/03 from: unit 20A st helens industrial estate bishop auckland co durham DL14 9AD (1 page)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(5 pages)
23 July 2003Return made up to 30/06/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
31 December 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
8 November 2002Return made up to 30/06/02; full list of members (10 pages)
8 November 2002Return made up to 30/06/02; full list of members (10 pages)
5 April 2002£ ic 300/266 19/03/02 £ sr 34@1=34 (1 page)
5 April 2002£ ic 300/266 19/03/02 £ sr 34@1=34 (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
28 June 2001Return made up to 30/06/01; full list of members (10 pages)
28 June 2001Return made up to 30/06/01; full list of members (10 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
9 August 2000Return made up to 30/06/00; full list of members (8 pages)
9 August 2000Return made up to 30/06/00; full list of members (8 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
1 December 1999Ad 05/11/99--------- £ si 34@1=34 £ ic 64/98 (2 pages)
1 December 1999Ad 05/11/99--------- £ si 34@1=34 £ ic 64/98 (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 August 1999Memorandum and Articles of Association (17 pages)
24 August 1999Memorandum and Articles of Association (17 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 April 1999Nc inc already adjusted 31/03/99 (1 page)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
20 April 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 64/66 (2 pages)
20 April 1999Nc inc already adjusted 31/03/99 (1 page)
20 April 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 64/66 (2 pages)
8 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1998£ ic 100/64 03/11/98 £ sr 36@1=36 (6 pages)
8 December 1998£ ic 100/64 03/11/98 £ sr 36@1=36 (6 pages)
8 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 November 1996 (11 pages)
11 March 1997Accounts for a small company made up to 30 November 1996 (11 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (11 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (11 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)