About

Registered Number: 01812372
Date of Incorporation: 30/04/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: Unit 21 The Fort Industrial Park, Dunlop Way, Birmingham, B35 7AR

 

Established in 1984, Uro (South West) Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Juneau, Louis, Lewis, David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 - 1
LEWIS, David Andrew N/A 09 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
AA01 - Change of accounting reference date 22 November 2017
CH01 - Change of particulars for director 12 September 2017
CH03 - Change of particulars for secretary 12 September 2017
TM01 - Termination of appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
MR04 - N/A 07 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2016
AA01 - Change of accounting reference date 22 January 2016
AR01 - Annual Return 17 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
MR01 - N/A 26 November 2015
MR04 - N/A 14 October 2015
TM02 - Termination of appointment of secretary 16 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 August 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AR01 - Annual Return 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 11 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 24 October 1995
288 - N/A 10 March 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 31 October 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 07 February 1992
288 - N/A 25 March 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 09 February 1990
AA - Annual Accounts 29 January 1990
288 - N/A 23 October 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 24 February 1989
395 - Particulars of a mortgage or charge 29 June 1988
AA - Annual Accounts 30 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 23 July 1986
363 - Annual Return 10 June 1986
CERTNM - Change of name certificate 27 March 1985
NEWINC - New incorporation documents 30 April 1984
MISC - Miscellaneous document 30 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Fully Satisfied

N/A

Deed of admission to composite guarantee and debenture dated 20 april 2000 issued by the company 25 August 2000 Fully Satisfied

N/A

Confirmatory charge 24 June 1988 Fully Satisfied

N/A

Mortgage debenture 08 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.