UCT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

UCT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081669

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

Fairfax House, 15 Fulwood Place, London WC1V 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon18/06/2012
Application to strike the company off the register
dot icon12/06/2012
Statement by Directors
dot icon12/06/2012
Statement of capital on 2012-06-13
dot icon12/06/2012
Solvency Statement dated 10/05/12
dot icon12/06/2012
Resolutions
dot icon10/04/2012
Full accounts made up to 2011-07-31
dot icon28/02/2012
Termination of appointment of Carmel Teresa Flatley as a director on 2012-01-05
dot icon15/02/2012
Termination of appointment of Lesley Ruth Ward as a secretary on 2012-01-04
dot icon15/02/2012
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2012-02-09
dot icon15/01/2012
Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 2012-01-16
dot icon28/12/2011
Resolutions
dot icon16/10/2011
Termination of appointment of Kirstie Donnelly as a director on 2011-10-04
dot icon16/10/2011
Termination of appointment of Dereth Margaret Wood as a director on 2011-10-04
dot icon16/10/2011
Termination of appointment of Roger Kenneth Peace as a director on 2011-10-04
dot icon16/10/2011
Termination of appointment of Sarah Elizabeth Jones as a director on 2011-10-04
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Change of name notice
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-07-31
dot icon30/12/2010
Director's details changed for Kelly Kristine Brough on 2010-12-21
dot icon11/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon11/04/2010
Director's details changed for Dereth Margaret Wood on 2010-03-26
dot icon11/04/2010
Director's details changed for Sarah Elizabeth Jones on 2010-03-26
dot icon11/04/2010
Director's details changed for Roger Kenneth Peace on 2010-03-26
dot icon11/04/2010
Director's details changed for Mr Brynley John Davies on 2010-03-26
dot icon24/03/2010
Director's details changed for Kirstie Donnelly on 2010-02-22
dot icon21/12/2009
Full accounts made up to 2009-07-31
dot icon27/10/2009
Director's details changed for Kelly Kristine Brough on 2009-10-27
dot icon07/07/2009
Director appointed dereth margaret wood
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon20/01/2009
Appointment Terminated Director michelle lofthouse
dot icon18/12/2008
Full accounts made up to 2008-07-31
dot icon30/03/2008
Return made up to 23/03/08; full list of members
dot icon30/03/2008
Director's Change of Particulars / kirstie donnelly / 20/12/2007 / HouseName/Number was: , now: flat 5,; Street was: 331 baslow road, now: alexandra gate 2 alexandra road; Area was: totley, now: clifton; Post Town was: sheffield, now: bristol; Region was: south yorkshire, now: ; Post Code was: S17 4AD, now: BS8 2DD
dot icon04/03/2008
Director appointed kelly kristine brough
dot icon01/01/2008
Director resigned
dot icon17/12/2007
Full accounts made up to 2007-07-31
dot icon12/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon15/04/2007
Return made up to 23/03/07; full list of members
dot icon15/04/2007
Director's particulars changed
dot icon17/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon04/01/2007
Resolutions
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon22/03/2006
Return made up to 23/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon21/12/2005
Full accounts made up to 2005-07-31
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon10/05/2005
New director appointed
dot icon28/03/2005
Return made up to 23/03/05; full list of members
dot icon03/03/2005
New director appointed
dot icon27/02/2005
Director resigned
dot icon29/09/2004
New director appointed
dot icon03/08/2004
Ad 28/07/04--------- £ si 29999@1=29999 £ ic 1/30000
dot icon08/07/2004
Resolutions
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
£ nc 100/100000 23/06/04
dot icon08/07/2004
Registered office changed on 09/07/04 from: st peters house hartshead sheffield south yorkshire S1 2EL
dot icon08/07/2004
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned
dot icon31/05/2004
Certificate of change of name
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, David Stuart
Director
13/12/2006 - Present
26
Flatley, Carmel Teresa
Director
01/01/2007 - 04/01/2012
4
Salmon, Margaret
Director
22/06/2004 - 05/01/2005
10
Ward, Lesley Ruth
Secretary
22/06/2004 - 03/01/2012
2
IMCO DIRECTOR LIMITED
Corporate Director
22/03/2004 - 22/06/2004
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UCT SOLUTIONS LIMITED

UCT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at Fairfax House, 15 Fulwood Place, London WC1V 6AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UCT SOLUTIONS LIMITED?

toggle

UCT SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 08/10/2012.

Where is UCT SOLUTIONS LIMITED located?

toggle

UCT SOLUTIONS LIMITED is registered at Fairfax House, 15 Fulwood Place, London WC1V 6AY.

What does UCT SOLUTIONS LIMITED do?

toggle

UCT SOLUTIONS LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for UCT SOLUTIONS LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.