UK BUSINESS INCUBATION LIMITED

Register to unlock more data on OkredoRegister

UK BUSINESS INCUBATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458347

Incorporation date

26/10/1997

Size

Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1997)
dot icon06/12/2015
Final Gazette dissolved following liquidation
dot icon06/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2015
Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 2015-05-12
dot icon11/09/2014
Statement of affairs with form 4.19
dot icon11/09/2014
Appointment of a voluntary liquidator
dot icon11/09/2014
Resolutions
dot icon27/08/2014
Registered office address changed from Faraday Wharf Birmingham Science Park Aston Holt Street Birmingham West Midlands B7 4BB to 90 St. Faiths Lane Norwich NR1 1NE on 2014-08-28
dot icon02/02/2014
Accounts for a small company made up to 2013-03-31
dot icon27/10/2013
Termination of appointment of John Latham as a director
dot icon16/10/2013
Annual return made up to 2013-10-17 no member list
dot icon29/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/01/2013
Termination of appointment of Peter Wood as a director
dot icon22/10/2012
Annual return made up to 2012-10-17 no member list
dot icon11/07/2012
Termination of appointment of Gavin Wonnacott as a director
dot icon08/07/2012
Appointment of Mr Peter Harman as a director
dot icon20/05/2012
Appointment of Mr Kenneth John Nelson as a director
dot icon29/04/2012
Appointment of Mrs Gillian Anne Macaulay as a director
dot icon02/01/2012
Termination of appointment of Neil Hannah as a director
dot icon02/01/2012
Termination of appointment of Ross Clark as a director
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/10/2011
Annual return made up to 2011-10-17 no member list
dot icon18/10/2011
Registered office address changed from Faraday Wharf Aston Science Park Holt Street Birmingham B7 4BB on 2011-10-19
dot icon04/07/2011
Director's details changed for John Latham on 2011-07-05
dot icon03/07/2011
Director's details changed for Ross Clark on 2011-07-04
dot icon28/06/2011
Director's details changed for Andrew Stevenson on 2011-06-29
dot icon27/06/2011
Termination of appointment of Graham Ross Russell as a director
dot icon06/06/2011
Termination of appointment of James Smith as a director
dot icon06/06/2011
Termination of appointment of Stephen Davies as a director
dot icon30/03/2011
Appointment of Mr David Norman Etheredge Rowe as a director
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-17 no member list
dot icon11/11/2010
Termination of appointment of Huw Morris as a director
dot icon10/11/2010
Termination of appointment of Huw Morris as a director
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/12/2009
Termination of appointment of Malcolm Buckler as a secretary
dot icon09/11/2009
Annual return made up to 2009-10-17 no member list
dot icon09/11/2009
Director's details changed for Paul James Woodcock on 2009-10-17
dot icon09/11/2009
Director's details changed for Mr Graham Ross Russell on 2009-10-17
dot icon09/11/2009
Director's details changed for Peter Nicholas Wood on 2009-10-17
dot icon09/11/2009
Director's details changed for Huw John Morris on 2009-10-17
dot icon09/11/2009
Director's details changed for Dr Gavin Pacey Wonnacott on 2009-10-17
dot icon09/11/2009
Director's details changed for Andrew Stevenson on 2009-10-17
dot icon09/11/2009
Director's details changed for Dr Stephen Davies on 2009-10-17
dot icon09/11/2009
Director's details changed for James Gray Smith on 2009-10-17
dot icon09/11/2009
Director's details changed for Neil Hannah on 2009-10-17
dot icon09/11/2009
Director's details changed for Geoffrey Riley on 2009-10-17
dot icon09/11/2009
Director's details changed for Dr Martino Picardo on 2009-10-17
dot icon09/11/2009
Director's details changed for John Latham on 2009-10-17
dot icon09/11/2009
Director's details changed for Michael John Herd on 2009-10-17
dot icon09/11/2009
Director's details changed for Ross Clark on 2009-10-17
dot icon07/10/2009
Appointment of Mr David Edwin Gill as a director
dot icon24/08/2009
Appointment terminated director john thompson
dot icon24/08/2009
Appointment terminated director michael mcguinness
dot icon24/08/2009
Appointment terminated director david rowe
dot icon24/08/2009
Appointment terminated director derek harris
dot icon11/03/2009
Director appointed huw john morris
dot icon11/03/2009
Director appointed neil hannah
dot icon26/02/2009
Director appointed dr martino picardo
dot icon26/02/2009
Director appointed andrew stevenson
dot icon26/02/2009
Director appointed george douglas scott
dot icon26/02/2009
Director appointed dr stephen davies
dot icon26/02/2009
Director appointed dr gavin pacey wonnacott
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon17/11/2008
Annual return made up to 17/10/08
dot icon14/10/2008
Secretary's change of particulars / malcolm buckler / 15/10/2008
dot icon14/10/2008
Appointment terminated director nicola morrison
dot icon14/10/2008
Appointment terminated director greg ward
dot icon14/10/2008
Appointment terminated director janice burnie
dot icon12/10/2008
Director appointed professor john lister thompson
dot icon10/09/2008
Director appointed ross clark
dot icon10/09/2008
Director appointed geoffrey riley
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon26/11/2007
Annual return made up to 17/10/07
dot icon26/11/2007
New secretary appointed
dot icon28/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Annual return made up to 17/10/06
dot icon07/11/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon23/04/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon22/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon13/12/2005
Annual return made up to 17/10/05
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon16/01/2005
Full accounts made up to 2004-03-31
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon07/11/2004
Annual return made up to 17/10/04
dot icon07/05/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/10/2003
Annual return made up to 17/10/03
dot icon22/04/2003
Full accounts made up to 2002-03-31
dot icon01/03/2003
Auditor's resignation
dot icon17/11/2002
Annual return made up to 27/10/02
dot icon23/09/2002
Registered office changed on 24/09/02 from: aston science park love lane birmingham B7 4BJ
dot icon17/02/2002
Full accounts made up to 2000-10-31
dot icon08/01/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon04/11/2001
Annual return made up to 27/10/01
dot icon20/11/2000
Secretary resigned
dot icon05/11/2000
New secretary appointed
dot icon01/11/2000
Annual return made up to 27/10/00
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon18/06/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon24/11/1999
Annual return made up to 27/10/99
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon28/04/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/12/1998
Annual return made up to 27/10/98
dot icon26/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picardo, Martino
Director
28/11/2008 - Present
13
Mcguinness, Michael
Director
28/11/2003 - 31/03/2009
1
Bradstock, Paul Alfred
Director
27/10/1997 - 26/11/2004
14
Fogg, Christopher Michael
Director
01/12/2006 - Present
26
Rowe, David Norman Etheredge
Director
24/03/2011 - Present
15

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 UK BUSINESS INCUBATION LIMITED

UK BUSINESS INCUBATION LIMITED is an(a) Dissolved company incorporated on 26/10/1997 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 12 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 UK BUSINESS INCUBATION LIMITED?

toggle

UK BUSINESS INCUBATION LIMITED is currently Dissolved. It was registered on 26/10/1997 and dissolved on 06/12/2015.

Where is UK BUSINESS INCUBATION LIMITED located?

toggle

UK BUSINESS INCUBATION LIMITED is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does UK BUSINESS INCUBATION LIMITED do?

toggle

UK BUSINESS INCUBATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for UK BUSINESS INCUBATION LIMITED?

toggle

The latest filing was on 06/12/2015: Final Gazette dissolved following liquidation.