About

Registered Number: 03526364
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: C/O HARVEY GUINAN, 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR

 

Having been setup in 1998, Union North Ltd has its registered office in Liverpool. The companies directors are listed as Davies, Timothy Edward, Maggs, Adele, Young, Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the Union North Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy Edward 01 August 2000 - 1
YOUNG, Patrick 01 August 2000 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
MAGGS, Adele 14 August 1998 31 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 03 June 2013
CH01 - Change of particulars for director 02 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 January 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 21 March 2000
RESOLUTIONS - N/A 13 January 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.