UNDERWOOD RETAIL LIMITED

Register to unlock more data on OkredoRegister

UNDERWOOD RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05276754

Incorporation date

02/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2016
Appointment of a voluntary liquidator
dot icon08/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon28/03/2016
Liquidators' statement of receipts and payments to 2016-02-26
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon10/03/2015
Administrator's progress report to 2015-02-27
dot icon26/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2014
Statement of affairs with form 2.14B
dot icon19/05/2014
Notice of deemed approval of proposals
dot icon30/04/2014
Statement of administrator's proposal
dot icon10/03/2014
Registered office address changed from Unit 1 & 2 Lawn Farm Business Centre Grendon Underwood Buckinghamshire HP18 0QX on 2014-03-11
dot icon09/03/2014
Appointment of an administrator
dot icon17/02/2014
Director's details changed for Mr Jonathan Roy Henry Joseph Goodier on 2014-02-18
dot icon05/02/2014
Appointment of Mr David Carter as a secretary
dot icon06/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Termination of appointment of Jonathan De Jager as a director
dot icon10/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon03/04/2013
Appointment of Mr Jonathan Geoffrey De Jager as a director
dot icon02/04/2013
Appointment of Mr Jonathan Roy Henry Joseph Goodier as a director
dot icon21/03/2013
Termination of appointment of James Baughan as a director
dot icon17/02/2013
Termination of appointment of Jane Cheel as a director
dot icon23/01/2013
Appointment of James David Baughan as a director
dot icon23/01/2013
Appointment of Jane Cheel as a director
dot icon09/01/2013
Termination of appointment of Jane Cheel as a director
dot icon07/01/2013
Termination of appointment of Jane Cheel as a director
dot icon04/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Termination of appointment of Mark Caulfield as a director
dot icon18/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Lisa Dallas as a secretary
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-11-02
dot icon31/07/2011
Appointment of Mr Mark Paul Caulfield as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Termination of appointment of Simon Kynman as a director
dot icon03/02/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon16/06/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon28/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jane Cheel on 2009-10-01
dot icon26/01/2010
Director's details changed for Simon Kynman on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/03/2009
Director appointed simon kynman
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon04/11/2007
Return made up to 03/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Particulars of mortgage/charge
dot icon07/11/2006
Return made up to 03/11/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 03/11/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon23/11/2004
Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheel, Jane
Director
02/11/2004 - 20/12/2012
5
Cheel, Jane
Director
15/01/2013 - 17/02/2013
5
A.C. SECRETARIES LIMITED
Corporate Secretary
02/11/2004 - 02/11/2004
1171
A.C. DIRECTORS LIMITED
Corporate Director
02/11/2004 - 02/11/2004
1153
Caulfield, Mark Paul
Director
31/07/2011 - 11/01/2012
18

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 UNDERWOOD RETAIL LIMITED

UNDERWOOD RETAIL LIMITED is an(a) Dissolved company incorporated on 02/11/2004 with the registered office located at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. 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 UNDERWOOD RETAIL LIMITED?

toggle

UNDERWOOD RETAIL LIMITED is currently Dissolved. It was registered on 02/11/2004 and dissolved on 13/12/2016.

Where is UNDERWOOD RETAIL LIMITED located?

toggle

UNDERWOOD RETAIL LIMITED is registered at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF.

What does UNDERWOOD RETAIL LIMITED do?

toggle

UNDERWOOD RETAIL LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for UNDERWOOD RETAIL LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved following liquidation.