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