UKDN GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

UKDN GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03259356

Incorporation date

03/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Block A Waterside Drive, Langley, Slough SL3 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon21/04/2016
Compulsory strike-off action has been suspended
dot icon29/02/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed to 2480 the Crescent Birmingham Business Park Birmingham B37 7YE
dot icon29/04/2015
Termination of appointment of John Henry Roger Foldes as a director on 2015-04-30
dot icon29/04/2015
Termination of appointment of George Shannon as a director on 2015-04-30
dot icon01/03/2015
Appointment of Mr John Henry Roger Foldes as a director on 2015-02-25
dot icon16/02/2015
Certificate of change of name
dot icon28/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/10/2014
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull West Midlands B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 2014-10-29
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr George Shannon as a director
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a director
dot icon27/05/2014
Termination of appointment of Jonathan Rhodes as a secretary
dot icon27/05/2014
Appointment of Mr Nicholas Harris as a director
dot icon09/12/2013
Termination of appointment of Gregory Beech as a director
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Termination of appointment of Richard Thomas as a director
dot icon21/04/2013
Termination of appointment of Richard Thomas as a secretary
dot icon21/04/2013
Appointment of Mr Jonathan Rhodes as a secretary
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon02/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon23/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon16/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon15/10/2009
Director's details changed for Richard Thomas on 2009-10-02
dot icon15/10/2009
Director's details changed for Gregory Paul Beech on 2009-10-02
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon08/02/2009
Secretary appointed richard thomas
dot icon22/01/2009
Appointment terminated director jeffrey macklin
dot icon22/01/2009
Appointment terminated secretary jeffrey macklin
dot icon23/10/2008
Full accounts made up to 2008-01-31
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / gregory beech / 01/10/2008
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon25/10/2007
Return made up to 04/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon25/10/2007
Location of register of members
dot icon25/10/2007
Director's particulars changed
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Registered office changed on 14/03/07 from: the chapel pinewood court coleshill road marston green solihull west midlands B37 7HG
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Registered office changed on 11/03/07 from: unit 14 waterloo industrial estate burhill way birmingham west midlands B37 6RF
dot icon10/03/2007
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 04/10/06; full list of members
dot icon15/10/2006
£ ic 759/591 25/08/06 £ sr 168@1=168
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon16/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 04/10/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon10/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/10/2004
Return made up to 04/10/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 04/10/03; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon23/01/2003
Full accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 04/10/02; full list of members
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Ad 01/03/02--------- £ si 159@1=159 £ ic 759/918
dot icon06/03/2002
Ad 01/03/02--------- £ si 159@1=159 £ ic 600/759
dot icon25/02/2002
Ad 01/01/02--------- £ si 598@1=598 £ ic 2/600
dot icon14/02/2002
Full accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-10-31
dot icon19/01/2001
Return made up to 04/10/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-10-31
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-10-31
dot icon21/03/1999
New director appointed
dot icon14/10/1998
Return made up to 04/10/98; no change of members
dot icon22/03/1998
Accounts for a small company made up to 1997-10-31
dot icon14/10/1997
Return made up to 04/10/97; full list of members
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New secretary appointed;new director appointed
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Secretary resigned
dot icon03/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Richard
Secretary
27/11/2008 - 13/03/2013
6
Thomas, Richard
Secretary
27/02/2007 - 15/05/2007
4
Thomas, Richard Clive
Director
14/08/2002 - 13/03/2013
8
Beech, Gregory Paul
Director
31/12/1998 - 30/11/2013
23
Macklin, Jeffrey Randall
Director
15/05/2007 - 27/11/2008
13

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 UKDN GROUP SERVICES LIMITED

UKDN GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 03/10/1996 with the registered office located at Block A Waterside Drive, Langley, Slough SL3 6EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UKDN GROUP SERVICES LIMITED?

toggle

UKDN GROUP SERVICES LIMITED is currently Dissolved. It was registered on 03/10/1996 and dissolved on 14/11/2016.

Where is UKDN GROUP SERVICES LIMITED located?

toggle

UKDN GROUP SERVICES LIMITED is registered at Block A Waterside Drive, Langley, Slough SL3 6EZ.

What does UKDN GROUP SERVICES LIMITED do?

toggle

UKDN GROUP SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for UKDN GROUP SERVICES LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.