Company NameUkbands.net Limited
Company StatusDissolved
Company Number05807677
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 NameJohn Andrew Booth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Springwell
Hetton Le Hole
Tyne & Wear
DH6 3NP
Director NameCooper Handley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Fairway Court
Fletcher Road
Gateshead
Tyne And Wear
NE8 2AY
Secretary NameCooper Handley
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Fairway Court
Fletcher Road
Gateshead
Tyne And Wear
NE8 2AY
Secretary NameLee Cassidy
NationalityBritish
StatusResigned
Appointed21 July 2006(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2007)
RoleCompany Director
Correspondence Address45 Maddison Street
Blyth
Northumberland
NE24 1EY
Secretary NameElaine Forrest
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address20 Kingsway
Houghton Le Spring
Tyne & Wear
DH5 8DJ
Director NameRobert Vernon Poat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eshott Close
Newcastle Upon Tyne
Tyne & Wear
NE5 2RW

Location

Registered Address32 Portland Terrace
Jesmond Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£67
Current Liabilities£5,461

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Appointment terminated secretary elaine forrest (1 page)
3 March 2009Appointment terminated director john booth (1 page)
15 July 2008Appointment terminated director robert poat (1 page)
28 May 2008Secretary's change of particulars / elaine forrest / 17/09/2007 (1 page)
28 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 26 springwell terrace hetton le hole tyne & wear DH5 0BB (1 page)
12 December 2007Director's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: corner house ashmore wheatley hill co durham DH6 3NP (1 page)
24 September 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
26 July 2007Secretary resigned (1 page)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
5 May 2006Incorporation (30 pages)