About

Registered Number: 06732254
Date of Incorporation: 24/10/2008 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Uk Memory Ltd was registered on 24 October 2008 and are based in Preston, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Millington, Simon Peter, Lea, Tamsyn Louise, Mcgee, David Matthew, Nutt, Yvette Nicole for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Simon Peter 26 October 2017 - 1
LEA, Tamsyn Louise 24 October 2008 30 October 2015 1
MCGEE, David Matthew 24 October 2008 08 November 2017 1
NUTT, Yvette Nicole 04 October 2017 27 June 2018 1

Filing History

Document Type Date
LIQ14 - N/A 11 August 2020
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 11 June 2019
LIQ02 - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
CS01 - N/A 29 January 2019
CS01 - N/A 30 October 2018
PSC01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 07 December 2017
CS01 - N/A 01 November 2017
AP01 - Appointment of director 27 October 2017
PSC01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 10 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 July 2010
AD01 - Change of registered office address 04 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.