UMBRO WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

UMBRO WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736180

Incorporation date

17/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Umbro House, Lakeside, Cheadle, Cheshire SK8 3GQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon10/04/2013
Application to strike the company off the register
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/12/2012
Appointment of Evan Scott Reynolds as a director on 2012-12-03
dot icon16/12/2012
Termination of appointment of Gary James Brown as a director on 2012-12-03
dot icon25/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon15/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for David Andrew Hare on 2010-03-23
dot icon22/03/2010
Director's details changed for Gary James Brown on 2010-03-23
dot icon22/03/2010
Secretary's details changed for David Andrew Hare on 2010-03-23
dot icon18/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/03/2009
Return made up to 18/03/09; full list of members
dot icon28/12/2008
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon13/03/2008
Director appointed gary james brown
dot icon13/03/2008
Appointment Terminated Director stephen makin
dot icon31/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 18/03/07; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 18/03/06; full list of members
dot icon30/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 18/03/05; full list of members
dot icon07/04/2005
Registered office changed on 08/04/05
dot icon07/04/2005
Location of debenture register address changed
dot icon07/04/2005
Location of register of members address changed
dot icon25/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 18/03/04; full list of members
dot icon04/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 18/03/03; full list of members
dot icon07/04/2003
Director resigned
dot icon28/02/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon06/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/05/2002
Secretary resigned
dot icon29/04/2002
Return made up to 18/03/02; full list of members
dot icon29/04/2002
Secretary resigned
dot icon23/12/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/03/2001
Return made up to 18/03/01; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Registered office changed on 20/06/00 from: unit 2 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Registered office changed on 24/03/00
dot icon20/12/1999
New director appointed
dot icon15/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon28/06/1999
Registered office changed on 29/06/99 from: 7 devonshire square london EC2M 4YH
dot icon17/06/1999
New director appointed
dot icon05/06/1999
New secretary appointed;new director appointed
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Secretary resigned;director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon04/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Certificate of change of name
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, David Andrew
Director
02/12/2003 - Present
9
Brown, Gary James
Director
03/03/2008 - 03/12/2012
43
Mcguigan, Peter
Director
23/04/1999 - 31/07/2007
40
Corbidge, Mark Andrew
Director
23/04/1999 - 19/03/2003
18
Preston, Steven
Director
31/03/1999 - 23/04/1999
8

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 UMBRO WORLDWIDE LIMITED

UMBRO WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at Umbro House, Lakeside, Cheadle, Cheshire SK8 3GQ. There are currently 3 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 UMBRO WORLDWIDE LIMITED?

toggle

UMBRO WORLDWIDE LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 05/08/2013.

Where is UMBRO WORLDWIDE LIMITED located?

toggle

UMBRO WORLDWIDE LIMITED is registered at Umbro House, Lakeside, Cheadle, Cheshire SK8 3GQ.

What does UMBRO WORLDWIDE LIMITED do?

toggle

UMBRO WORLDWIDE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for UMBRO WORLDWIDE LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.