Company NameUK Listings Limited
Company StatusDissolved
Company Number04086132
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Perry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 November 2013)
RoleManager
Correspondence Address5 Northside
Birtley
Chester Le Street
DH3 1RD
Director NameMichael Yates
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 November 2013)
RoleManager
Correspondence Address4 Fowler Close
Philadelphia
Tyne & Wear
DH4 4XG
Secretary NameMichael Yates
NationalityBritish
StatusClosed
Appointed08 August 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address4 Fowler Close
Philadelphia
Tyne & Wear
DH4 4XG
Director NamePhilip Mark Linsley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressShippon Cottage
Cawton
York
Yorkshire
YO62 4LW
Director NameMichael William Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressZena
2a Colonel Street
Portpatrick
Wigtownshire
DG9 8JU
Scotland
Secretary NameGeoffrey Henderson
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleAccountant
Correspondence Address6 South Bend
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
Director NameColette Andree Dubois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2003)
RoleSecretary
Correspondence AddressZena 2a Colonel Street
Portpatrick
Wigtownshire
DG9 8JU
Scotland
Secretary NameColette Andree Dubois
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2003)
RoleSecretary
Correspondence AddressZena 2a Colonel Street
Portpatrick
Wigtownshire
DG9 8JU
Scotland
Director NameRichard Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2006)
RoleManager
Correspondence Address28 Longview Lane
Huyton
Merseyside
L36 7UN
Secretary NameMichael William Marshall
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZena
2a Colonel Street
Portpatrick
Wigtownshire
DG9 8JU
Scotland
Director NameMr David George Charlton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2007)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address364 Durham Road
Low Fell
Gateshead
NE9 5AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Eamont Gardens
Hartlepool
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-02
  • GBP 28
(14 pages)
2 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-02
  • GBP 28
(14 pages)
2 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-02
  • GBP 28
(14 pages)
27 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 09/10/08; full list of members (5 pages)
3 March 2009Return made up to 09/10/08; full list of members (5 pages)
7 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
7 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 December 2007Return made up to 09/10/07; full list of members (7 pages)
2 December 2007Return made up to 09/10/07; full list of members (7 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
22 November 2006Return made up to 09/10/06; full list of members (9 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2005Return made up to 09/10/05; full list of members (9 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 09/10/04; full list of members (9 pages)
10 January 2005Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(9 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
6 April 2004Ad 17/03/04--------- £ si 5@1=5 £ ic 20/25 (2 pages)
6 April 2004Ad 17/03/04--------- £ si 5@1=5 £ ic 20/25 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: hendersons, 2 telford court, morpeth, northunmberland NE61 2DB (1 page)
13 February 2004Registered office changed on 13/02/04 from: hendersons, 2 telford court, morpeth, northunmberland NE61 2DB (1 page)
27 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
27 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 September 2003Ad 01/09/03--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 September 2003Ad 01/09/03--------- £ si 18@1=18 £ ic 2/20 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 September 2003New director appointed (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New secretary appointed (1 page)
22 November 2002Accounts made up to 31 October 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
28 June 2002Accounts made up to 31 October 2001 (5 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
13 October 2000Memorandum and Articles of Association (15 pages)
13 October 2000Memorandum and Articles of Association (15 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000Incorporation (20 pages)