UU DIRECTORATE LIMITED

Register to unlock more data on OkredoRegister

UU DIRECTORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354182

Incorporation date

16/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey,, Warrington WA5 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon19/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon05/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Thomas Keevil as a director
dot icon19/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Antony Taylor as a director
dot icon07/01/2010
Resolutions
dot icon18/10/2009
Director's details changed for Antony John Taylor on 2009-10-05
dot icon07/10/2009
Director's details changed for Thomas Stephen Keevil on 2009-10-07
dot icon07/10/2009
Director's details changed for Antony John Taylor on 2009-10-01
dot icon07/10/2009
Director's details changed for Simon Roger Gardiner on 2009-10-07
dot icon06/10/2009
Secretary's details changed for Jane Lawton Gilmore on 2009-10-06
dot icon06/10/2009
Director's details changed for Jane Lawton Gilmore on 2009-10-06
dot icon20/08/2009
Accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 17/04/09; full list of members
dot icon08/10/2008
Resolutions
dot icon02/09/2008
Accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 17/04/08; full list of members
dot icon02/04/2008
Director appointed thomas stephen keevil
dot icon31/03/2008
Appointment Terminated Director paul davies
dot icon09/01/2008
Accounts made up to 2007-03-31
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon01/05/2007
Return made up to 17/04/07; full list of members
dot icon03/04/2007
Registered office changed on 04/04/07 from: dawson house great sankey warrington cheshire WA5 3LW
dot icon01/04/2007
Director resigned
dot icon22/02/2007
Accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 17/04/06; full list of members
dot icon29/08/2005
Accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 17/04/05; full list of members
dot icon13/10/2004
Director resigned
dot icon16/09/2004
Accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon27/11/2003
Certificate of change of name
dot icon18/11/2003
Accounts made up to 2003-03-31
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon02/06/2003
Return made up to 17/04/03; full list of members
dot icon05/12/2002
Accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 17/04/02; no change of members
dot icon15/01/2002
New director appointed
dot icon03/12/2001
Accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon23/09/2001
New director appointed
dot icon23/05/2001
Return made up to 17/04/01; full list of members
dot icon16/04/2001
Director's particulars changed
dot icon30/11/2000
Registered office changed on 01/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA
dot icon01/10/2000
Secretary's particulars changed
dot icon14/09/2000
Accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 17/04/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon25/10/1999
Secretary's particulars changed
dot icon15/08/1999
Accounts made up to 1999-03-31
dot icon03/05/1999
Return made up to 17/04/99; change of members
dot icon28/10/1998
Accounts made up to 1998-03-31
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/07/1998
Certificate of change of name
dot icon12/05/1998
Return made up to 17/04/98; full list of members
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon13/07/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon13/07/1997
Registered office changed on 14/07/97 from: dennis house marsden street manchester M2 1JD
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon13/05/1997
Certificate of change of name
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
16/04/1997 - 29/06/1997
1430
Bream, Joanne Margaret
Director
03/09/2001 - 28/10/2003
5
A B & C Secretarial Limited
Nominee Secretary
16/04/1997 - 29/06/1997
667
Keevil, Thomas Stephen
Director
01/04/2008 - 31/03/2011
59
Applewhite, Peter Norman
Director
29/06/1997 - 29/09/2001
42

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 UU DIRECTORATE LIMITED

UU DIRECTORATE LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey,, Warrington WA5 3LP. 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 UU DIRECTORATE LIMITED?

toggle

UU DIRECTORATE LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 19/12/2011.

Where is UU DIRECTORATE LIMITED located?

toggle

UU DIRECTORATE LIMITED is registered at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey,, Warrington WA5 3LP.

What does UU DIRECTORATE LIMITED do?

toggle

UU DIRECTORATE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for UU DIRECTORATE LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved via voluntary strike-off.