Company NameUK Installation & Test Ltd
Company StatusDissolved
Company Number06984232
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date2 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul James Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(5 days after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Seymour Close
Marske-By-The-Sea
Redcar
Cleveland
TS11 7EE
Secretary NameMrs Melanie Brown
StatusClosed
Appointed18 August 2009(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2013)
RoleCompany Director
Correspondence Address3 Seymour Close
Marske-By-The-Sea
Redcar
Cleveland
TS11 7EE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Melanie Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2011(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 17 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Seymour Close
Marske-By-The-Sea
Redcar
Cleveland
TS11 7EE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

3 at £1Paul Brown
75.00%
Ordinary
1 at £1Melanie Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£5,296
Current Liabilities£67,240

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2013Liquidators statement of receipts and payments to 17 April 2013 (6 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (6 pages)
2 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (6 pages)
30 July 2012Liquidators statement of receipts and payments to 5 July 2012 (14 pages)
30 July 2012Liquidators statement of receipts and payments to 5 July 2012 (14 pages)
30 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (14 pages)
30 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (14 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-06
(1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (6 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 11 July 2011 (2 pages)
11 July 2011Statement of affairs with form 4.19 (6 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 11 July 2011 (2 pages)
17 March 2011Appointment of Mrs Melanie Brown as a director (2 pages)
17 March 2011Appointment of Mrs Melanie Brown as a director (2 pages)
17 March 2011Termination of appointment of Melanie Brown as a director (1 page)
17 March 2011Termination of appointment of Melanie Brown as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 August 2010Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(4 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(4 pages)
20 August 2010Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(4 pages)
19 August 2009Secretary appointed mrs melanie brown (1 page)
19 August 2009Secretary appointed mrs melanie brown (1 page)
18 August 2009Ad 18/08/09-18/08/09 gbp si 3@1=3 gbp ic 1/4 (2 pages)
18 August 2009Ad 18/08/09-18/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
12 August 2009Director appointed mr paul james brown (1 page)
12 August 2009Director appointed mr paul james brown (1 page)
10 August 2009Appointment Terminated Director yomtov jacobs (1 page)
10 August 2009Appointment terminated director yomtov jacobs (1 page)
7 August 2009Incorporation (9 pages)
7 August 2009Incorporation (9 pages)