About

Registered Number: 04592666
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG

 

Ucc Services Ltd was founded on 18 November 2002 with its registered office in Worcestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew Frank 18 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 19 December 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 19 September 2003
395 - Particulars of a mortgage or charge 11 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.