Company NameUK Families Ltd
Company StatusDissolved
Company Number03541399
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesOffermag Limited and Ukmums Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Mary Humphrey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameDavid Charles Humphrey
NationalityBritish
StatusResigned
Appointed28 April 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Correspondence Address12 Rectory Road
Gosforth
Newcastle
Tyne & Wear
NE3 1XR
Director NameSamantha Mia Wonfor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address2 Shelford Gardens
Newcastle Upon Tyne
Tyne & Wear
NE15 7SB
Director NameKatherine Joan Neal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 May 2001)
RoleBusiness Development Director
Correspondence Address14 Beatty Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QP
Secretary NameKatherine Joan Neal
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 May 2001)
RoleBusiness Development Director
Correspondence Address14 Beatty Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QP
Secretary NameLinda Baird Adams
NationalityBritish
StatusResigned
Appointed21 May 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressNe26
Director NameMr Stephen Masters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2014)
RoleEditor
Country of ResidenceEngland
Correspondence Address19 Blanford Mews
Reigate
Surrey
RH2 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Helen Mary Humphrey
50.00%
Ordinary
50 at £1Stephen Masters
50.00%
Ordinary

Financials

Year2014
Net Worth-£674,485
Cash£1,468
Current Liabilities£864,887

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
7 August 2014Termination of appointment of Stephen Masters as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Stephen Masters as a director on 31 July 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
7 February 2014Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
7 February 2014Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Director's details changed for Helen Mary Humphrey on 31 March 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Helen Mary Humphrey on 31 March 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 August 2011Registered office address changed from 5 Grove Park Square, Gsoforth Newcastle upon Tyne Tyne and Wear NE3 1BN on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 5 Grove Park Square, Gsoforth Newcastle upon Tyne Tyne and Wear NE3 1BN on 24 August 2011 (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Stephen Masters on 6 April 2010 (2 pages)
21 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 06/04/09; full list of members (3 pages)
23 June 2009Return made up to 06/04/09; full list of members (3 pages)
22 June 2009Appointment terminated secretary linda adams (1 page)
22 June 2009Appointment terminated secretary linda adams (1 page)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Return made up to 06/04/08; full list of members (4 pages)
3 July 2008Return made up to 06/04/08; full list of members (4 pages)
13 March 2008Director appointed stephen masters (1 page)
13 March 2008Director appointed stephen masters (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
5 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
29 March 2005Return made up to 06/04/05; full list of members (6 pages)
29 March 2005Return made up to 06/04/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2003Return made up to 06/04/03; full list of members (6 pages)
14 May 2003Return made up to 06/04/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 06/04/02; full list of members (6 pages)
23 April 2002Return made up to 06/04/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 September 2001Return made up to 06/04/01; full list of members (6 pages)
14 September 2001Return made up to 06/04/01; full list of members (6 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
6 March 2001 (6 pages)
6 March 2001 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Director resigned (1 page)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
9 February 2000 (3 pages)
9 February 2000 (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
29 June 1999Return made up to 06/04/99; full list of members (6 pages)
29 June 1999Return made up to 06/04/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 12 rectory road gosforth newcastle tyne & wear NE3 1XR (1 page)
4 June 1999Registered office changed on 04/06/99 from: 12 rectory road gosforth newcastle tyne & wear NE3 1XR (1 page)
2 April 1999Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
23 March 1999Company name changed ukmums LTD.\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed ukmums LTD.\certificate issued on 23/03/99 (2 pages)
11 May 1998Memorandum and Articles of Association (9 pages)
11 May 1998Memorandum and Articles of Association (9 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 1998Company name changed offermag LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed offermag LIMITED\certificate issued on 06/05/98 (2 pages)