About

Registered Number: 05708957
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2015 (8 years and 5 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

 

Based in Cleckheaton, Uk Wide Advertising Ltd was established in 2006, it's status is listed as "Dissolved". The companies director is listed as Ashton, Timothy in the Companies House registry. Currently we aren't aware of the number of employees at the Uk Wide Advertising Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Timothy 17 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2013
4.68 - Liquidator's statement of receipts and payments 02 November 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
RESOLUTIONS - N/A 04 November 2010
4.20 - N/A 04 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2010
AD01 - Change of registered office address 19 October 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 19 May 2010
AR01 - Annual Return 31 March 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AR01 - Annual Return 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.