About

Registered Number: 03485474
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 10 East Reach, Taunton, Somerset, TA1 3EW

 

Based in Taunton in Somerset, Upstart Services Ltd was established in 1997, it's status at Companies House is "Dissolved". The current directors of Upstart Services Ltd are listed as Lawrie, Sarah Jane Russell, Ford, Sharon Lyn, Hohenkerk, Susan, Smith, Pamela, Thurgood, Rebecca Mary Mee, Wadham, Nicholas Robert. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Sharon Lyn 11 October 2005 14 March 2006 1
HOHENKERK, Susan 10 October 2005 24 December 2006 1
SMITH, Pamela 16 June 2003 11 October 2005 1
THURGOOD, Rebecca Mary Mee 19 May 2003 11 October 2005 1
WADHAM, Nicholas Robert 11 October 2005 30 December 2005 1
Secretary Name Appointed Resigned Total Appointments
LAWRIE, Sarah Jane Russell 16 June 2003 11 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 18 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
363s - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 15 April 1999
287 - Change in situation or address of Registered Office 09 March 1999
RESOLUTIONS - N/A 08 March 1999
MEM/ARTS - N/A 08 March 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Charge 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.