Company NameUtility Buyers Forum
Company StatusDissolved
Company Number03115570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Peter Lewis Rost
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(1 day after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcott Court
Berkhamsted
Hertfordshire
HP4 1LE
Director NameCharles Ryder
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(1 day after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleEnergy Consultant
Correspondence Address6 Birch Lea
Crawley
West Sussex
RH10 2AB
Director NameMr Robert Spears
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 24 October 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRomany Patch
32 Halloughton Road
Southwell
Nottinghamshire
NG25 0LR
Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 24 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameMr John Walter Tapp
NationalityBritish
StatusClosed
Appointed10 May 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 24 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMr Alan Mitchell Rae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 1996)
RoleConsultant
Correspondence Address72 Hampstead Way
London
NW11 7XX
Secretary NameMr Alan Mitchell Rae
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 1996)
RoleConsultant
Correspondence Address72 Hampstead Way
London
NW11 7XX
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressWagtails
70 Fryerning Lane
Fryerning
Essex
CM4 0NN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Application for striking-off (1 page)
26 October 1999Annual return made up to 18/10/99 (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (8 pages)
9 November 1998Annual return made up to 18/10/98 (4 pages)
25 March 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1997Annual return made up to 18/10/97 (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
26 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 72 hampstead way london NW11 (1 page)
19 June 1996Accounting reference date notified as 31/12 (1 page)
23 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Incorporation (44 pages)