UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01858415

Incorporation date

24/10/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1984)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon10/01/2011
Application to strike the company off the register
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Secretary appointed anne louise oliver
dot icon18/01/2009
Return made up to 31/12/08; full list of members
dot icon31/08/2008
Director appointed anne louise oliver
dot icon31/08/2008
Appointment Terminated Director george izatt
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon03/08/2008
Director and secretary appointed simon howard aves
dot icon06/07/2008
Accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon29/09/2007
Accounts made up to 2006-12-31
dot icon24/07/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon13/07/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon03/01/2005
Return made up to 31/12/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-12-28
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon03/06/2003
Accounts made up to 2003-04-27
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon20/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon26/09/2002
Accounts made up to 2002-04-28
dot icon08/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon08/11/2001
Accounts made up to 2001-04-29
dot icon15/02/2001
Accounts made up to 2000-04-30
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Registered office changed on 26/10/00 from: sagar house eccleston chorley lancashire PR7 5QQ
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Accounts made up to 1999-05-02
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon27/01/1999
Accounts made up to 1998-05-03
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Secretary resigned
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
Registered office changed on 29/01/98
dot icon01/01/1998
Accounts made up to 1997-04-27
dot icon26/03/1997
New director appointed
dot icon25/02/1997
Accounts made up to 1996-04-28
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon09/06/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon23/08/1995
Accounts made up to 1995-04-30
dot icon13/02/1995
Accounts made up to 1994-04-30
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1994
Accounting reference date extended from 31/03 to 30/04
dot icon08/02/1994
Accounts made up to 1993-03-31
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon23/02/1993
Resolutions
dot icon27/01/1993
Full accounts made up to 1992-03-29
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon09/04/1991
Declaration of satisfaction of mortgage/charge
dot icon08/02/1991
Full accounts made up to 1990-03-25
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon04/03/1990
Registered office changed on 05/03/90 from: 71 strickland gate kendal cunbria LA9 4LR
dot icon08/11/1989
Director resigned;new director appointed
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Full accounts made up to 1989-03-26
dot icon03/08/1989
Registered office changed on 04/08/89 from: 6-8 main street kirkby lonsdale via carnforth lancashire LA6 2AF
dot icon03/08/1989
Return made up to 07/07/89; full list of members
dot icon03/08/1989
Return made up to 31/12/88; full list of members
dot icon03/08/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon17/07/1989
Full accounts made up to 1988-10-31
dot icon17/07/1989
Full accounts made up to 1987-12-31
dot icon10/07/1989
Dissolution discontinued
dot icon06/07/1989
Director resigned
dot icon06/07/1989
New director appointed
dot icon09/10/1988
Director resigned
dot icon10/04/1988
Auditor's resignation
dot icon10/11/1987
Director resigned;new director appointed
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Registered office changed on 01/11/87 from: broadacre house 16/20 lowther st carlisle CA3 8DA
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 05/10/87; full list of members
dot icon09/09/1986
Accounts for a small company made up to 1985-12-31
dot icon09/09/1986
Return made up to 29/08/86; full list of members
dot icon05/06/1986
Director resigned
dot icon04/12/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aves, Simon Howard
Director
28/07/2008 - 30/01/2009
93
Homer, Neville Rex
Director
27/01/1997 - 26/04/2002
92
Oliver, Anne Louise
Director
28/08/2008 - Present
111
Stevens, Mark
Director
22/04/2002 - 31/07/2008
137
Payne, William John
Director
26/01/2009 - Present
113

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 UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED

UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/10/1984 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. There are currently 4 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 UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED?

toggle

UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/10/1984 and dissolved on 09/05/2011.

Where is UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED located?

toggle

UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What is the latest filing for UNDERSCAR COUNTRY HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.