About

Registered Number: 04548810
Date of Incorporation: 30/09/2002 (22 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 20/05/2014 (10 years and 11 months ago)
Registered Address: 1 Bridge Cottages, Bridge, Nr Chard, Somerset, TA20 4HP

 

Based in Somerset, Mick Upton Design Services Ltd was registered on 30 September 2002, it's status is listed as "Liquidation". Barrett, Charlie, Upton, Michael David, Upton, Ann Maria, Chan Consultancy Limited are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Michael David 30 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Charlie 01 October 2010 - 1
UPTON, Ann Maria 30 September 2002 01 June 2003 1
CHAN CONSULTANCY LIMITED 01 June 2003 23 May 2010 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 September 2016
AC92 - N/A 13 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 22 June 2011
AR01 - Annual Return 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363s - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
363s - Annual Return 08 November 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.