Company NameUKDV Management Limited
Company StatusDissolved
Company Number09078799
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Colin Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(1 month after company formation)
Appointment Duration3 years, 11 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Willington Quay
Wallsend
NE28 6QT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Trevor James Coulthard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2014(1 month after company formation)
Appointment Duration2 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A7 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr David George Tubman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(1 month after company formation)
Appointment Duration2 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A7 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ

Location

Registered AddressUnit 3 Willington Quay
Wallsend
NE28 6QT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin Shaw
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 March 2018Application to strike the company off the register (1 page)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Registered office address changed from Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
15 July 2015Company name changed uk datum verified supply chain LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed uk datum verified supply chain LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
17 March 2015Company name changed uk datum verified (construction) LTD.\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed uk datum verified (construction) LTD.\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
9 January 2015Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page)
19 November 2014Company name changed uk datum verify LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Company name changed uk datum verify LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
15 September 2014Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of David George Tubman as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of David George Tubman as a director on 15 September 2014 (1 page)
13 August 2014Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG United Kingdom to Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Colin Shaw as a director on 14 July 2014 (2 pages)
13 August 2014Appointment of Mr Colin Shaw as a director on 14 July 2014 (2 pages)
13 August 2014Appointment of Mr David George Tubman as a director on 14 July 2014 (2 pages)
13 August 2014Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG United Kingdom to Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Trevor Coulthard as a director on 14 July 2014 (2 pages)
13 August 2014Appointment of Mr Trevor Coulthard as a director on 14 July 2014 (2 pages)
13 August 2014Appointment of Mr David George Tubman as a director on 14 July 2014 (2 pages)
10 June 2014Termination of appointment of Osker Heiman as a director (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(28 pages)
10 June 2014Termination of appointment of Osker Heiman as a director (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
(28 pages)