Company NameUnderpin Ltd
Company StatusDissolved
Company Number04937627
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Leslie Ronald Dixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 23 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Glebe Terrace
Dunston
Tyne & Wear
NE11 9NQ
Secretary NameKay Harrison
NationalityBritish
StatusClosed
Appointed25 September 2004(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 23 October 2012)
RoleCompany Director
Correspondence Address56 Glebe Terrace
Dunston
Gateshead
Tyne & Wear
NE11 9NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address56 Glebe Terrace
Dynston
Gateshead
Tyne & Wear
NE11 9NQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,016
Cash£84
Current Liabilities£1,100

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
21 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
26 October 2010Director's details changed for Leslie Dixon on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(4 pages)
26 October 2010Director's details changed for Leslie Dixon on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Leslie Dixon on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(4 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
24 February 2009Return made up to 04/09/08; full list of members (3 pages)
24 February 2009Return made up to 04/09/08; full list of members (3 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 04/09/07; full list of members (3 pages)
16 February 2009Return made up to 04/09/07; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 September 2006Return made up to 04/09/06; full list of members (6 pages)
13 September 2006Return made up to 04/09/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
25 January 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Return made up to 20/10/04; full list of members (7 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 December 2003Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 November 2003Registered office changed on 04/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 November 2003Registered office changed on 04/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
20 October 2003Incorporation (9 pages)