About

Registered Number: 03162966
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2018 (6 years and 3 months ago)
Registered Address: Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

 

I R Underhill Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". Underhill, Lesley Vivian, Underhill, Ian Richard, Cawkwell, Allan, Gage, Derek James are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Ian Richard 22 February 1996 - 1
CAWKWELL, Allan 22 February 1996 30 June 1997 1
GAGE, Derek James 22 February 1996 09 May 2005 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Lesley Vivian 09 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2018
LIQ13 - N/A 20 October 2017
AD01 - Change of registered office address 12 January 2017
RESOLUTIONS - N/A 11 January 2017
4.70 - N/A 11 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 07 April 2015
CERTNM - Change of name certificate 29 October 2014
CONNOT - N/A 29 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 December 1999
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 02 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.