About

Registered Number: 02065672
Date of Incorporation: 20/10/1986 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 6 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lytham St Annes, Upperpart Ltd was established in 1986. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ13 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2016
AD01 - Change of registered office address 22 December 2014
RESOLUTIONS - N/A 19 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2014
4.70 - N/A 19 December 2014
AA - Annual Accounts 17 June 2014
AA01 - Change of accounting reference date 09 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 28 August 2009
AUD - Auditor's letter of resignation 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
363a - Annual Return 14 November 2008
353 - Register of members 14 November 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
AA - Annual Accounts 18 July 2006
RESOLUTIONS - N/A 22 June 2006
123 - Notice of increase in nominal capital 22 June 2006
363s - Annual Return 11 November 2005
AUD - Auditor's letter of resignation 09 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 August 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 08 April 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 23 December 1992
363a - Annual Return 28 November 1991
363a - Annual Return 28 November 1991
363a - Annual Return 28 November 1991
363a - Annual Return 28 November 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 29 January 1990
AA - Annual Accounts 29 January 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 06 November 1989
288 - N/A 03 April 1989
363 - Annual Return 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1988
PUC 3 - N/A 18 November 1988
PUC 3 - N/A 18 November 1988
363 - Annual Return 13 July 1988
GAZ(U) - N/A 15 April 1987
MEM/ARTS - N/A 15 April 1987
287 - Change in situation or address of Registered Office 13 April 1987
288 - N/A 13 April 1987
CERTINC - N/A 20 October 1986
NEWINC - New incorporation documents 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 October 2005 Outstanding

N/A

Fixed and floating charge 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.