This company is commonly known as U K Shuttle Limited. The company was founded 35 years ago and was given the registration number 02352038. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | U K SHUTTLE LIMITED |
---|---|---|
Company Number | : | 02352038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 1989 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP | Director | 22 August 2014 | Active |
46 Common Platt, Purton, Swindon, SN5 9LB | Secretary | - | Active |
Ewhurst, Restrop Road, Purton, Swindon, SN5 9BP | Secretary | 14 June 1995 | Active |
7, Abingdon Court Farm, Cricklade, Swindon, England, SN6 6BZ | Secretary | 09 March 2007 | Active |
Holly Cottage Calcutt Street, Cricklade, Swindon, SN6 6BD | Secretary | 27 July 2001 | Active |
23 Boatman Close, Swindon, SN25 2HL | Secretary | 19 February 2004 | Active |
Roslyn The Hyde, Purton, Swindon, SN5 4EA | Director | 03 January 1994 | Active |
38 Gifford Road, Swindon, SN3 4XP | Director | 01 September 2005 | Active |
Unit 15a, Hunts Rise, South Marston Industrial Estate, Swindon, United Kingdom, SN3 4TE | Director | 01 April 2017 | Active |
Ewhurst, Restrop Road, Purton, Swindon, SN5 9BP | Director | 02 June 1997 | Active |
23 Cookham Road, Swindon, SN25 2BW | Director | 01 September 2005 | Active |
7, Abingdon Court Farm, Cricklade, Swindon, England, SN6 6BZ | Director | - | Active |
23 Boatman Close, Swindon, SN25 2HL | Director | 01 September 2005 | Active |
16 Bailiffs Piece, Cricklade, SN6 6NE | Director | 01 September 2005 | Active |
Z5 Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Liliput Road, Brackmills, Northampton, United Kingdom, NN4 7DT |
Nature of control | : |
|
Mr Syed Ziaullah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Action Express, Liliput Road, Northampton, England, NN4 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-14 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-06-14 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type small. | Download |
2015-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.