Company NameU.K. Cabin Company Limited
Company StatusDissolved
Company Number03170907
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)
Previous NameThe Punctureless Tyre Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge
Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Cottages
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed05 July 1996(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed26 November 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2001)
RoleSales Director
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 March 2003Application for striking-off (1 page)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Return made up to 12/03/00; full list of members (6 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (19 pages)
19 April 1999New director appointed (2 pages)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
13 April 1999Declaration of assistance for shares acquisition (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: kings court kingsway team valley gateshead tyne & wear (1 page)
9 March 1999Particulars of mortgage/charge (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (16 pages)
27 May 1998Director resigned (1 page)
18 March 1998Return made up to 12/03/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 July 1997 (14 pages)
6 January 1998Declaration of assistance for shares acquisition (4 pages)
30 December 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
22 May 1997Return made up to 12/03/97; full list of members (6 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 May 1997Ad 30/07/96--------- £ si 1980000@1=1980000 £ ic 2/1980002 (2 pages)
8 May 1997Nc inc already adjusted 30/07/96 (1 page)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
19 August 1996Registered office changed on 19/08/96 from: tyne theatre westgate road newcastle upon tyne tyne & wear NE1 4AG (1 page)
6 August 1996Company name changed the punctureless tyre co. Limite d\certificate issued on 07/08/96 (2 pages)
10 July 1996Registered office changed on 10/07/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page)
10 July 1996New director appointed (3 pages)
10 July 1996Secretary resigned;director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Accounting reference date notified as 30/04 (1 page)
10 July 1996Director resigned (1 page)
7 May 1996Company name changed hoodco 496 LIMITED\certificate issued on 08/05/96 (2 pages)