About

Registered Number: 03603023
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2014 (9 years and 5 months ago)
Registered Address: Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN

 

Based in North Humberside, Identify Uk Ltd was founded on 23 July 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 August 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
RESOLUTIONS - N/A 04 March 2013
4.20 - N/A 04 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2013
AD01 - Change of registered office address 28 February 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 21 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 13 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 29 August 2003
363a - Annual Return 09 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 01 November 2001
363a - Annual Return 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
123 - Notice of increase in nominal capital 01 November 2001
123 - Notice of increase in nominal capital 01 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
225 - Change of Accounting Reference Date 13 January 2000
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Debenture 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.