Company NameU K Diving Limited
Company StatusDissolved
Company Number03481609
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Janet Mary Osman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Croft Nicholls Lane
Oulton
Stone
Staffordshire
ST15 8UA
Director NameMr Philip Ernest Osman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOulton Croft Nicholls Lane
Oulton
Stone
Staffordshire
ST15 8UA
Secretary NameMrs Lynn Dornan Brookes
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Beech Road
Eccleshall
Stafford
Stafrodshire
ST21 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,093
Current Liabilities£36,860

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting of creditors (1 page)
22 May 2007Registered office changed on 22/05/07 from: oulton croft nicholls lane, oulton stone staffordshire ST15 8UA (1 page)
1 March 2007Order of court to wind up (2 pages)
11 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 16/12/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 16/12/04; full list of members (8 pages)
10 September 2004Particulars of mortgage/charge (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 16/12/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 16/12/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 16/12/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 16/12/00; full list of members (7 pages)
21 February 2000Ad 31/03/99--------- £ si 7998@1 (2 pages)
7 February 2000Return made up to 16/12/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: the westbury centre westbury road, newcastle staffordshire ST5 4LY (1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 April 1999£ nc 1000/100000 31/03/99 (2 pages)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1999Return made up to 16/12/98; full list of members (6 pages)
14 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (16 pages)