Company NameUBU Limited
Company StatusDissolved
Company Number06510585
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date18 May 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Steven Joseph Angus
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleProduction Director
Correspondence Address2 Ashburn Road
Hadrian Park
Wallsend
Tyne & Wear
NE28 9UH
Director NameMr Stephen Edward Graham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grange Road
Ryton
Tyne & Wear
NE40 3LU
Secretary NameGerald Richardson
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

80 at 1Stephen Graham
80.00%
Ordinary
10 at 1Gerald Richardson
10.00%
Ordinary
10 at 1Steven Angus
10.00%
Ordinary

Financials

Year2014
Net Worth-£100,811
Cash£1,085
Current Liabilities£136,496

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 May 2013Final Gazette dissolved following liquidation (1 page)
18 May 2013Final Gazette dissolved following liquidation (1 page)
18 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
13 September 2012Liquidators statement of receipts and payments to 17 May 2012 (15 pages)
13 September 2012Liquidators' statement of receipts and payments to 17 May 2012 (15 pages)
13 September 2012Liquidators' statement of receipts and payments to 17 May 2012 (15 pages)
4 August 2011Liquidators' statement of receipts and payments to 17 May 2011 (15 pages)
4 August 2011Liquidators' statement of receipts and payments to 17 May 2011 (15 pages)
4 August 2011Liquidators statement of receipts and payments to 17 May 2011 (15 pages)
27 May 2010Registered office address changed from Unit 3D, Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Unit 3D, Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 27 May 2010 (2 pages)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Statement of affairs with form 4.19 (7 pages)
25 May 2010Statement of affairs with form 4.19 (7 pages)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-18
(1 page)
25 May 2010Appointment of a voluntary liquidator (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Capitals not rolled up (2 pages)
10 March 2009Capitals not rolled up (2 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
15 December 2008Director's change of particulars / steven angus / 01/12/2008 (2 pages)
15 December 2008Director's Change of Particulars / steven angus / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 4 ovingham way, now: ashburn road; Area was: seaton delaval, now: hadrian park; Post Town was: whitley bay, now: wallsend; Post Code was: NE25 0FB, now: NE28 9UH; Country was: , now: england; Occupation was: production ma (2 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)