About

Registered Number: 03430519
Date of Incorporation: 08/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: 6 Bakehouse Rise, Naseby, Northants, NN6 6DQ

 

Based in Northants, United Spirits Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Gilmore, Helena Anne, Gilmore, Martin Scott, Gilmore, Thomas Edward, Seddon, Richard Geoffrey, Sivagnanaratnam, Haran are listed as the directors of United Spirits Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Helena Anne 04 August 1999 31 May 2015 1
GILMORE, Martin Scott 08 September 1997 01 September 1999 1
GILMORE, Thomas Edward 04 August 1999 30 June 2016 1
SEDDON, Richard Geoffrey 08 September 1997 05 August 2005 1
SIVAGNANARATNAM, Haran 08 September 1997 24 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 11 July 2002
287 - Change in situation or address of Registered Office 29 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 25 July 2001
CERTNM - Change of name certificate 10 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 09 October 1998
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.