Company NameUK Partnership Insourcing Ltd
Company StatusDissolved
Company Number08531524
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Andrew Russel Bowen
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleContact Centre Director
Country of ResidenceEngland
Correspondence AddressAdmiral House Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Michael Andrew Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNautilus House Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Andrew Russell Bowen
90.00%
Ordinary
10 at £1Michael Hall
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
17 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2014Registered office address changed from Nautilus House Earl Grey Way North Shields Tyne and Wear NE29 6AR to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Nautilus House Earl Grey Way North Shields Tyne and Wear NE29 6AR to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 27 November 2014 (2 pages)
26 November 2014Statement of affairs with form 4.19 (7 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Statement of affairs with form 4.19 (7 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
(1 page)
14 November 2014Termination of appointment of Michael Andrew Hall as a director on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Michael Andrew Hall as a director on 31 October 2014 (2 pages)
3 July 2014Appointment of Mr Michael Andrew Hall as a director (2 pages)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Appointment of Mr Michael Andrew Hall as a director (2 pages)
22 October 2013Registered office address changed from Admiral House Earl Grey Way North Shields Tyne and Wear NE29 6AR United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Admiral House Earl Grey Way North Shields Tyne and Wear NE29 6AR United Kingdom on 22 October 2013 (1 page)
16 May 2013Incorporation (20 pages)
16 May 2013Incorporation (20 pages)