UK SALES & MARKETING SERVICES LTD

Register to unlock more data on OkredoRegister

UK SALES & MARKETING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533032

Incorporation date

22/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

95 Eleanor Street, Grimsby, North East Lincolnshire DN32 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1998)
dot icon25/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon29/10/2013
Compulsory strike-off action has been suspended
dot icon09/09/2013
First Gazette notice for compulsory strike-off
dot icon26/02/2013
Compulsory strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2011
Annual return made up to 2011-03-15
dot icon31/10/2011
Termination of appointment of Michelle Henderson as a director
dot icon31/10/2011
Registered office address changed from Wilton Road Humberston Grimsby North East Lincolnshire DN36 4AW on 2011-11-01
dot icon31/10/2011
Compulsory strike-off action has been discontinued
dot icon01/10/2011
Compulsory strike-off action has been discontinued
dot icon26/05/2011
Compulsory strike-off action has been suspended
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon17/10/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Change of name notice
dot icon03/08/2010
Compulsory strike-off action has been discontinued
dot icon02/08/2010
Annual return made up to 2010-03-15
dot icon12/07/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2009
Return made up to 15/03/09; full list of members
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / michelle henderson / 01/02/2008
dot icon18/03/2008
Director and secretary's change of particulars / sean henderson / 01/02/2008
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Particulars of mortgage/charge
dot icon30/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 15/03/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-03-31
dot icon19/10/2005
Registered office changed on 20/10/05 from: 95 eleanor street grimsby north east lincolnshire DN32 8AF
dot icon17/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon24/10/2004
Secretary resigned
dot icon10/10/2004
New secretary appointed
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon16/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon16/03/2004
Re-registration of Memorandum and Articles
dot icon16/03/2004
Application for reregistration from PLC to private
dot icon16/03/2004
Resolutions
dot icon06/02/2004
Registered office changed on 07/02/04 from: crystal house, 13 rutland street grimsby south humberside DN31 3AF
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 22/03/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 22/03/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned
dot icon11/10/2001
Memorandum and Articles of Association
dot icon08/10/2001
Certificate of re-registration from Private to Public Limited Company
dot icon08/10/2001
Auditor's statement
dot icon08/10/2001
Balance Sheet
dot icon08/10/2001
Auditor's report
dot icon08/10/2001
Re-registration of Memorandum and Articles
dot icon08/10/2001
Declaration on reregistration from private to PLC
dot icon08/10/2001
Application for reregistration from private to PLC
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Particulars of contract relating to shares
dot icon08/10/2001
Ad 03/10/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon08/10/2001
£ nc 1000/50000 03/10/01
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon04/10/2001
New director appointed
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon14/09/2001
Particulars of mortgage/charge
dot icon04/04/2001
Return made up to 22/03/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 22/03/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-03-31
dot icon20/03/2000
Registered office changed on 21/03/00 from: thoresby road tetney grimsby south humberside DN36 5JR
dot icon06/03/2000
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 23/03/99; full list of members
dot icon14/06/1998
Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon22/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/1998 - 22/03/1998
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
08/10/2001 - 07/10/2004
1336
Henderson, Michelle Patrice
Director
28/09/2001 - 19/11/2010
3
Henderson, Sean Patrick Murray
Secretary
03/10/2004 - Present
-
Henderson, Michelle Patrice
Secretary
22/03/1998 - 08/10/2001
-

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 SALES & MARKETING SERVICES LTD

UK SALES & MARKETING SERVICES LTD is an(a) Dissolved company incorporated on 22/03/1998 with the registered office located at 95 Eleanor Street, Grimsby, North East Lincolnshire DN32 8AF. There are currently 2 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 SALES & MARKETING SERVICES LTD?

toggle

UK SALES & MARKETING SERVICES LTD is currently Dissolved. It was registered on 22/03/1998 and dissolved on 25/08/2014.

Where is UK SALES & MARKETING SERVICES LTD located?

toggle

UK SALES & MARKETING SERVICES LTD is registered at 95 Eleanor Street, Grimsby, North East Lincolnshire DN32 8AF.

What does UK SALES & MARKETING SERVICES LTD do?

toggle

UK SALES & MARKETING SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for UK SALES & MARKETING SERVICES LTD?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via compulsory strike-off.