About

Registered Number: 04608684
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

 

Based in Corby, Uk Industrial Management (Gp) Ltd was registered on 04 December 2002, it has a status of "Dissolved". This organisation does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 08 December 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 31 August 2004
363a - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 23 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2011 Fully Satisfied

N/A

Legal mortgage 21 April 2011 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.