About

Registered Number: 05968252
Date of Incorporation: 16/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: Unit H1 Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ

 

Uk Salvage Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Uk Salvage Ltd. The current directors of the organisation are listed as Ellis, Jeremy Frank, Ellis, Teresa, Ellis, Aarran at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jeremy Frank 16 October 2006 - 1
ELLIS, Aarran 16 October 2006 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Teresa 16 October 2006 30 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
TM02 - Termination of appointment of secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 04 May 2011
AA01 - Change of accounting reference date 04 May 2011
CERTNM - Change of name certificate 12 April 2011
CONNOT - N/A 12 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 05 January 2009
363s - Annual Return 05 November 2008
363a - Annual Return 05 November 2008
CERTNM - Change of name certificate 22 February 2008
AA - Annual Accounts 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.