About

Registered Number: 05396005
Date of Incorporation: 17/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: Artwork, 95 Greengate, Salford, M3 7NG

 

Uhc Design Ltd was established in 2005, it's status at Companies House is "Dissolved". There are 7 directors listed as Chislett, Simon, Lawson, Jane, Nilsson, Sara Elisabeth, Richardson, Joseph Edward, Richardson, Joseph, Sutton, Samuel Francis Michael, Ten Feld, Jeroen Timo Bernard for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NILSSON, Sara Elisabeth 08 September 2009 01 January 2011 1
RICHARDSON, Joseph Edward 08 September 2009 21 January 2013 1
RICHARDSON, Joseph 12 October 2007 06 March 2008 1
SUTTON, Samuel Francis Michael 17 March 2005 07 April 2006 1
TEN FELD, Jeroen Timo Bernard 08 September 2009 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHISLETT, Simon 21 January 2013 - 1
LAWSON, Jane 17 March 2005 19 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
TM02 - Termination of appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP03 - Appointment of secretary 21 January 2013
AA - Annual Accounts 17 December 2012
CH03 - Change of particulars for secretary 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 06 December 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 04 February 2010
TM02 - Termination of appointment of secretary 12 October 2009
RESOLUTIONS - N/A 28 September 2009
MEM/ARTS - N/A 28 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 31 March 2006
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.