Company NameUK Confidential Limited
Company StatusDissolved
Company Number06299089
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Edward Ralph Potter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 The White House 42 Chorley New Road
Bolton
BL1 4AP
Director NameNicholas Paul Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Kilsby Drive
Widnes
Cheshire
WA8 3YA
Secretary NameMr Edward Ralph Potter
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 The White House 42 Chorley New Road
Bolton
BL1 4AP
Director NameMr Richard James Potter
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2009)
RoleCorporate Investigations
Country of ResidenceUnited Kingdom
Correspondence Address376 Darwen Road
Bolton
Greater Manchester
BL7 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteukconfidential.net

Location

Registered AddressSuite 9 The White House
42 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Edward Ralph Potter
50.00%
Ordinary
50 at £1Richard Potter
50.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£576
Current Liabilities£691

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
29 February 2016Termination of appointment of Edward Ralph Potter as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Edward Ralph Potter as a secretary on 29 February 2016 (1 page)
12 August 2015Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page)
12 August 2015Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page)
12 August 2015Termination of appointment of Richard James Potter as a director on 4 August 2015 (1 page)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
17 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
5 July 2014Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 42 Suite 9 the White House Chorley New Road Bolton BL1 4AP England on 5 July 2014 (1 page)
19 December 2013Registered office address changed from The Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page)
19 December 2013Registered office address changed from the Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page)
19 December 2013Registered office address changed from The Coach House Rear of 22 Chorley New Road Bolton BL1 4AP on 19 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 April 2012Accounts made up to 31 July 2011 (3 pages)
27 April 2012Accounts made up to 31 July 2011 (3 pages)
11 April 2012Director's details changed for Mr Richard James Potter on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Richard James Potter on 11 April 2012 (2 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages)
6 July 2011Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages)
6 July 2011Director's details changed for Edward Ralph Potter on 2 July 2011 (2 pages)
6 July 2011Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page)
6 July 2011Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page)
6 July 2011Secretary's details changed for Edward Ralph Potter on 2 July 2011 (1 page)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Appointment of Mr Richard James Potter as a director (2 pages)
21 April 2011Appointment of Mr Richard James Potter as a director (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY on 20 July 2010 (1 page)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Appointment terminated director richard potter (1 page)
14 July 2009Appointment terminated director richard potter (1 page)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 April 2008Director appointed richard james potter (2 pages)
4 April 2008Director appointed richard james potter (2 pages)
17 March 2008Appointment terminated director nicholas wilson (1 page)
17 March 2008Appointment terminated director nicholas wilson (1 page)
30 October 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed;new director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed;new director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (1 page)
2 July 2007Incorporation (16 pages)
2 July 2007Incorporation (16 pages)