USERDEVICE LIMITED

Register to unlock more data on OkredoRegister

USERDEVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03623046

Incorporation date

26/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon16/07/2012
Application to strike the company off the register
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon19/07/2010
Termination of appointment of David Ball as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon08/11/2009
Termination of appointment of Vouch Limited as a secretary
dot icon16/09/2009
Registered office changed on 17/09/2009 from 71 trelowarren street camborne cornwall TR14 8AL
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon02/09/2008
Director's Change of Particulars / andrew wilkinson / 03/09/2008 / HouseName/Number was: , now: barrons court; Street was: byways, now: clowance wood; Area was: treswithian downs, now: praze; Post Code was: TR14 0BY, now: TR14 0NW; Country was: , now: united kingdom
dot icon18/06/2008
Resolutions
dot icon17/06/2008
Director appointed mr david andrew archie ball
dot icon16/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 27/08/07; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/02/2007
New secretary appointed
dot icon14/02/2007
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 27/08/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/04/2006
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 27/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/09/2004
Amended accounts made up to 2003-08-31
dot icon02/09/2004
Return made up to 27/08/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 27/08/03; full list of members
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
New secretary appointed
dot icon22/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 27/08/02; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon24/09/2001
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 27/08/01; full list of members
dot icon18/02/2001
Accounts for a small company made up to 2000-08-31
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2000
Return made up to 27/08/00; full list of members
dot icon31/08/2000
Return made up to 27/08/99; full list of members
dot icon08/05/2000
Particulars of mortgage/charge
dot icon29/11/1999
Accounts for a small company made up to 1999-08-31
dot icon19/08/1999
Particulars of mortgage/charge
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon26/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1998 - 20/09/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/08/1998 - 20/09/1998
43699
Wilkinson, Thomas William
Secretary
18/02/2007 - Present
-
Ball, David Andrew Archie
Director
16/06/2008 - 08/07/2010
11
Wilkinson, Andrew David
Director
20/09/1998 - Present
6

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 USERDEVICE LIMITED

USERDEVICE LIMITED is an(a) Dissolved company incorporated on 26/08/1998 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. 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 USERDEVICE LIMITED?

toggle

USERDEVICE LIMITED is currently Dissolved. It was registered on 26/08/1998 and dissolved on 05/11/2012.

Where is USERDEVICE LIMITED located?

toggle

USERDEVICE LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does USERDEVICE LIMITED do?

toggle

USERDEVICE LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for USERDEVICE LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.