Company NameUK Design Concepts Limited
Company StatusDissolved
Company Number03490612
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Buck
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleDesidn Engineer
Correspondence Address7 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PD
Secretary NameRosemary Buck
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Frank Brown & Walford 314
Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£79,202
Net Worth-£96
Cash£9,537
Current Liabilities£16,544

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
20 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 June 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
11 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Full accounts made up to 31 January 1999 (11 pages)
26 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
9 January 1998Incorporation (20 pages)