UNDERSHAFT (NO. 13) LIMITED

Register to unlock more data on OkredoRegister

UNDERSHAFT (NO. 13) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03573271

Incorporation date

31/05/1998

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, Norfolk NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1998)
dot icon29/11/2011
Final Gazette dissolved following liquidation
dot icon30/08/2011
Return of final meeting in a members' voluntary winding up
dot icon04/10/2010
Declaration of solvency
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon04/10/2010
Resolutions
dot icon20/09/2010
Appointment of Mr Graeme Mcandrew as a director
dot icon19/09/2010
Appointment of Mr Richard Harold Spicker as a director
dot icon19/09/2010
Termination of appointment of David Rose as a director
dot icon12/09/2010
Termination of appointment of Alison Wilford as a director
dot icon18/08/2010
Statement of capital on 2010-08-19
dot icon18/08/2010
Statement by Directors
dot icon18/08/2010
Solvency Statement dated 12/08/10
dot icon18/08/2010
Resolutions
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-10-01
dot icon11/04/2010
Termination of appointment of John Kitson as a director
dot icon24/02/2010
Director's details changed for Mr David Rowley Rose on 2009-10-01
dot icon24/02/2010
Director's details changed for Ms Alison Louise Wilford on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr John Robert Kitson on 2009-10-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon26/01/2009
Director appointed mr david rowley rose
dot icon30/12/2008
Appointment Terminated Director alison hewitt
dot icon29/12/2008
Certificate of change of name
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Ad 27/06/08 gbp si [email protected]=15000000 gbp ic 15005741.3/30005741.3
dot icon09/06/2008
Director appointed ms alison louise wilford
dot icon08/06/2008
Return made up to 01/06/08; full list of members
dot icon08/06/2008
Appointment Terminated Director jacqueline hunt
dot icon16/04/2008
Nc inc already adjusted 01/04/08
dot icon16/04/2008
Resolutions
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon18/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 01/06/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Ad 15/12/06--------- £ si [email protected]= 15000000 £ ic 5741/15005741
dot icon03/01/2007
Nc inc already adjusted 15/12/06
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon10/12/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 01/06/06; full list of members
dot icon27/06/2006
Location of debenture register
dot icon27/06/2006
Location of register of members
dot icon22/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 16/06/06 from: 17 connaught place london W2 2EL
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon23/04/2006
Memorandum and Articles of Association
dot icon21/02/2006
Director's particulars changed
dot icon26/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon02/11/2005
Director resigned
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Auditor's resignation
dot icon25/09/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon01/06/2005
Return made up to 01/06/05; full list of members
dot icon03/01/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon06/06/2004
Return made up to 01/06/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon17/08/2003
Director resigned
dot icon17/08/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon12/06/2003
Registered office changed on 13/06/03 from: lex house 17 connaught place london W2 2EL
dot icon12/06/2003
Location of register of members
dot icon12/06/2003
Location of debenture register
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/10/2002
Director's particulars changed
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon30/01/2002
Director's particulars changed
dot icon08/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 01/06/01; full list of members
dot icon01/07/2001
Location of register of members
dot icon01/07/2001
Registered office changed on 02/07/01 from: britannia house storforth lane chesterfield derbyshire S40 2UZ
dot icon18/06/2001
£ ic 11763/5739 13/06/01 £ sr [email protected]=6023
dot icon30/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Director resigned
dot icon22/04/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon24/07/2000
Full group accounts made up to 1998-12-31
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon05/06/2000
Location of debenture register
dot icon05/06/2000
Location of register of members
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon01/08/1999
Return made up to 01/06/99; full list of members
dot icon31/07/1999
Director's particulars changed
dot icon12/04/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon18/10/1998
Resolutions
dot icon18/10/1998
Resolutions
dot icon18/10/1998
Resolutions
dot icon06/10/1998
Registered office changed on 07/10/98 from: 100 barbirolli square manchester M2 3AB
dot icon22/09/1998
Ad 24/08/98--------- £ si [email protected]=11526 £ ic 237/11763
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Ad 25/08/98--------- £ si [email protected]=234 £ ic 3/237
dot icon06/09/1998
Memorandum and Articles of Association
dot icon06/09/1998
£ nc 1000/12000 24/08/98
dot icon06/09/1998
Recon 24/08/98
dot icon01/09/1998
Certificate of change of name
dot icon24/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon18/08/1998
Memorandum and Articles of Association
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Ad 06/08/98--------- £ si [email protected]=2 £ ic 1/3
dot icon18/08/1998
S-div 06/08/98
dot icon31/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
29/03/2001 - 27/03/2003
122
Snowball, Patrick Joseph Robert
Director
29/06/2005 - 08/05/2006
127
Mr Simon Richard Russell
Director
23/08/1998 - 22/07/2003
40
Hunt, Jacqueline
Director
31/12/2006 - 05/06/2008
44
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2005 - Present
304

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 UNDERSHAFT (NO. 13) LIMITED

UNDERSHAFT (NO. 13) LIMITED is an(a) Dissolved company incorporated on 31/05/1998 with the registered office located at 8 Surrey Street, Norwich, Norfolk NR1 3NG. 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 UNDERSHAFT (NO. 13) LIMITED?

toggle

UNDERSHAFT (NO. 13) LIMITED is currently Dissolved. It was registered on 31/05/1998 and dissolved on 29/11/2011.

Where is UNDERSHAFT (NO. 13) LIMITED located?

toggle

UNDERSHAFT (NO. 13) LIMITED is registered at 8 Surrey Street, Norwich, Norfolk NR1 3NG.

What does UNDERSHAFT (NO. 13) LIMITED do?

toggle

UNDERSHAFT (NO. 13) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for UNDERSHAFT (NO. 13) LIMITED?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved following liquidation.