Company NameU Charge Limited
Company StatusDissolved
Company Number07669594
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Scott Jordan Stapleton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(1 week after company formation)
Appointment Duration3 years, 8 months (closed 24 February 2015)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence Address57 Ellesmere Road
Stockton Heath
Warrington
WA4 6DZ
Director NameMr Sean Michael Francis Kennedy
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(8 months after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameScott Jordan Stapleton
StatusClosed
Appointed28 February 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Director NameMr Liam King
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleAccount Management
Country of ResidenceEngland
Correspondence Address1a Marlborough Road
Sale
Manchester
M33 3AF
Director NameMr Mike Lee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address1a Marlborough Road
Sale
Manchester
M33 3AF
Director NameMr Masoud Gaffarian Asl
Date of BirthJune 1982 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 October 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAltin Homes 11 High Elm Road
Hale Barns
Cheshire
WA14 0JB
Director NameMr Bahram Heiraty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2012)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Director NameMr Yousef Mousavi Aghdam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2012)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameMr Ali Sadigh Mostoufi
StatusResigned
Appointed28 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2012)
RoleCompany Director
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Director NameMr Mohammad Zibandeh Khoy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameMrs Harriet Stapleton
StatusResigned
Appointed10 February 2012(8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 February 2012)
RoleCompany Director
Correspondence Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF

Contact

Websiteucharge.eu
Email address[email protected]
Telephone0161 9039862
Telephone regionManchester

Location

Registered Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

45 at £1Patrick James Kennedy
45.00%
Ordinary
25 at £1Liam King
25.00%
Ordinary
20 at £1Scott Jordan Stapleton
20.00%
Ordinary
10 at £1Sean Michael Fancis Kennedy
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,584
Cash£53
Current Liabilities£62,887

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Liam King as a director on 15 May 2013 (1 page)
16 May 2013Termination of appointment of Liam King as a director on 15 May 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 March 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
26 March 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
28 February 2012Appointment of Scott Jordan Stapleton as a secretary on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Harriet Stapleton as a secretary on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Harriet Stapleton as a secretary on 28 February 2012 (1 page)
28 February 2012Appointment of Scott Jordan Stapleton as a secretary on 28 February 2012 (1 page)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
10 February 2012Termination of appointment of Mohammad Zibandeh Khoy as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Ali Sadigh Mostoufi as a secretary on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Altin Homes 11 High Elm Road Hale Barns Cheshire WA14 0JB United Kingdom on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Bahram Heiraty as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Yousef Mousavi Aghdam as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Ali Sadigh Mostoufi as a secretary on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Bahram Heiraty as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Yousef Mousavi Aghdam as a director on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Mike Lee as a director on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Sean Michael Francis Kennedy as a director on 10 February 2012 (2 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
10 February 2012Registered office address changed from Altin Homes 11 High Elm Road Hale Barns Cheshire WA14 0JB United Kingdom on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Mike Lee as a director on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Sean Michael Francis Kennedy as a director on 10 February 2012 (2 pages)
10 February 2012Termination of appointment of Mohammad Zibandeh Khoy as a director on 10 February 2012 (1 page)
10 February 2012Appointment of Mrs Harriet Stapleton as a secretary on 10 February 2012 (1 page)
10 February 2012Appointment of Mrs Harriet Stapleton as a secretary on 10 February 2012 (1 page)
1 November 2011Appointment of Mr Mohammad Zibandeh Khoy as a director on 17 October 2011 (2 pages)
1 November 2011Appointment of Mr Mohammad Zibandeh Khoy as a director on 17 October 2011 (2 pages)
31 October 2011Termination of appointment of Masoud Gaffarian Asl as a director on 17 October 2011 (1 page)
31 October 2011Termination of appointment of Masoud Gaffarian Asl as a director on 17 October 2011 (1 page)
4 October 2011Appointment of Mr Ali Sadigh Mostoufi as a secretary on 28 September 2011 (1 page)
4 October 2011Appointment of Mr Masoud Gaffarian Asl as a director on 28 September 2011 (2 pages)
4 October 2011Appointment of Mr Ali Sadigh Mostoufi as a secretary on 28 September 2011 (1 page)
4 October 2011Appointment of Mr Yousef Mousavi Aghdam as a director on 28 September 2011 (2 pages)
4 October 2011Appointment of Mr Bahram Heiraty as a director on 28 September 2011 (2 pages)
4 October 2011Appointment of Mr Bahram Heiraty as a director on 28 September 2011 (2 pages)
4 October 2011Appointment of Mr Masoud Gaffarian Asl as a director on 28 September 2011 (2 pages)
4 October 2011Appointment of Mr Yousef Mousavi Aghdam as a director on 28 September 2011 (2 pages)
29 September 2011Registered office address changed from 1a Marlborough Road Sale Manchester M33 3AF England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 1a Marlborough Road Sale Manchester M33 3AF England on 29 September 2011 (1 page)
21 June 2011Appointment of Mr Scott Stapleton as a director (2 pages)
21 June 2011Appointment of Mr Scott Stapleton as a director (2 pages)
14 June 2011Incorporation (22 pages)
14 June 2011Incorporation (22 pages)