About

Registered Number: 04452972
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: NORTEK EDUC FURN EQUIP LTD, Vale Works, Priesty Fields, Congleton, Cheshire, CW12 4AQ

 

Based in Congleton, Cheshire, Vs. Uk Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANTE, Uwe Edward 31 May 2002 30 November 2003 1
POLLARD, Susan Margaret 30 November 2003 06 October 2007 1
RECKFORD, Claudius 31 May 2002 30 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 13 April 2010
TM02 - Termination of appointment of secretary 27 October 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 26 November 2004
RESOLUTIONS - N/A 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
123 - Notice of increase in nominal capital 30 September 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
225 - Change of Accounting Reference Date 25 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 19 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.