Company NameUK Events Live Limited
Company StatusDissolved
Company Number08796290
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCllr Peter Gibson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(1 year, 3 months after company formation)
Appointment Duration3 years (closed 20 March 2018)
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Peter Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(1 year, 3 months after company formation)
Appointment Duration3 years (closed 20 March 2018)
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Lynda Rontree Scanlan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(1 year, 3 months after company formation)
Appointment Duration3 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Chris David Alexander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Andrea Michelle Winders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2016)
RoleExecutive Director Of Enterprise Development
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMs Alison Anne Fellows
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB

Contact

Websitewww.ukeventslive.co.uk

Location

Registered AddressSunderland Software Centre
Tavistock Place
Sunderland
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
21 December 2017Application to strike the company off the register (3 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Termination of appointment of Alison Anne Fellows as a director on 30 September 2016 (1 page)
1 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
1 March 2017Termination of appointment of Alison Anne Fellows as a director on 30 September 2016 (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Appointment of Councillor Lynda Rontree Scanlan as a director on 4 March 2015 (3 pages)
17 October 2016Appointment of Alison Fellows as a director on 18 May 2016 (3 pages)
17 October 2016Appointment of Councillor Lynda Rontree Scanlan as a director on 4 March 2015 (3 pages)
17 October 2016Termination of appointment of Andrea Michelle Winders as a director on 17 May 2016 (2 pages)
17 October 2016Appointment of Alison Fellows as a director on 18 May 2016 (3 pages)
17 October 2016Termination of appointment of Andrea Michelle Winders as a director on 17 May 2016 (2 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Director's details changed for Councillor Peter Gibson on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Councillor Peter Gibson on 13 January 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages)
17 July 2015Termination of appointment of Chris David Alexander as a director on 23 April 2015 (2 pages)
17 July 2015Termination of appointment of Chris David Alexander as a director on 23 April 2015 (2 pages)
17 July 2015Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages)
17 July 2015Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages)
22 December 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)