About

Registered Number: 01956903
Date of Incorporation: 11/11/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

 

Established in 1985, United Tele Health Ltd have registered office in Lincoln, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Pearson, John Harpham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, John Harpham N/A 09 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 23 October 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 02 September 2015
MR05 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 24 January 2013
AA01 - Change of accounting reference date 26 October 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 06 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 May 2011
TM02 - Termination of appointment of secretary 15 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CERTNM - Change of name certificate 23 March 2011
CONNOT - N/A 23 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
CERTNM - Change of name certificate 01 November 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 06 July 2000
287 - Change in situation or address of Registered Office 24 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 19 August 1998
287 - Change in situation or address of Registered Office 19 December 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 11 June 1996
287 - Change in situation or address of Registered Office 08 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 09 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
363s - Annual Return 14 November 1994
395 - Particulars of a mortgage or charge 20 January 1994
AA - Annual Accounts 07 January 1994
287 - Change in situation or address of Registered Office 08 October 1993
363s - Annual Return 09 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 26 November 1992
395 - Particulars of a mortgage or charge 22 September 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 21 October 1991
395 - Particulars of a mortgage or charge 21 May 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
395 - Particulars of a mortgage or charge 29 March 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
288 - N/A 15 January 1988
CERTNM - Change of name certificate 05 January 1988
CERTNM - Change of name certificate 05 January 1988
395 - Particulars of a mortgage or charge 07 December 1987
288 - N/A 17 November 1987
395 - Particulars of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 22 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1986
CERTNM - Change of name certificate 24 January 1986
NEWINC - New incorporation documents 11 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 January 1994 Fully Satisfied

N/A

Legal mortgage 18 September 1992 Fully Satisfied

N/A

Legal mortgage 16 May 1991 Fully Satisfied

N/A

Legal mortgage 23 March 1990 Fully Satisfied

N/A

Debenture 16 November 1987 Fully Satisfied

N/A

Legal charge 09 November 1987 Fully Satisfied

N/A

Legal charge 21 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.