Company NameWww.Uk Investments Limited
Company StatusDissolved
Company Number03751651
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date27 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Mark William O'Brien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address3a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Secretary NameAnji O'Brien
NationalityBritish
StatusClosed
Appointed28 October 2003(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 27 April 2014)
RoleCompany Director
Correspondence Address3a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameRobert Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Secretary NameMr Mark William O'Brien
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Bretton Court Mews
Bretton
Chester
CH4 0DN
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ukinvestments.co.uk/
Telephone0800 7316303
Telephone regionFreephone

Location

Registered Address3a Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

1 at £1Mark William O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£695
Cash£1,784
Current Liabilities£24,014

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(3 pages)
18 June 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(3 pages)
19 April 2012Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages)
19 April 2012Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page)
19 April 2012Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages)
19 April 2012Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page)
19 April 2012Secretary's details changed for Anji O`Brien on 1 March 2012 (1 page)
19 April 2012Director's details changed for Mr Mark William O'brien on 1 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
9 December 2008Return made up to 14/04/08; full list of members (3 pages)
9 December 2008Return made up to 14/04/08; full list of members (3 pages)
8 December 2008Director's Change of Particulars / mark o'brien / 01/03/2008 / HouseName/Number was: , now: woodhey barn, cookspit farm; Street was: 7 bretton court mews, now: woodhey lane; Area was: bretton, now: faddiley; Post Town was: chester, now: nantwich; Region was: , now: cheshire; Post Code was: CH4 0DN, now: CW5 8JJ; Country was: , now: united kingdom (1 page)
8 December 2008Secretary's change of particulars / anji o`brien / 01/03/2008 (1 page)
8 December 2008Director's change of particulars / mark o'brien / 01/03/2008 (1 page)
8 December 2008Secretary's Change of Particulars / anji o`brien / 01/03/2008 / HouseName/Number was: , now: woodhey barn, cookspit farm; Street was: 7 bretton court mews, now: woodhey lane; Area was: bretton, now: faddiley; Post Town was: chester, now: nantwich; Post Code was: CH4 0DN, now: CW5 8JJ; Country was: , now: united kingdom (1 page)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007Return made up to 14/04/07; full list of members (6 pages)
13 August 2007Return made up to 14/04/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2006Return made up to 14/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: office 6 unit 6 oaktree business park queens lane bromfield industrial estate mold flintshire CH7 1XB (1 page)
18 November 2005Registered office changed on 18/11/05 from: office 6 unit 6 oaktree business park queens lane bromfield industrial estate mold flintshire CH7 1XB (1 page)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 April 2005Return made up to 14/04/05; full list of members (6 pages)
25 April 2005Return made up to 14/04/05; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 2 chester street mold north wales CH7 1EG (1 page)
8 September 2004Registered office changed on 08/09/04 from: 2 chester street mold north wales CH7 1EG (1 page)
19 July 2004Return made up to 14/04/04; full list of members (6 pages)
19 July 2004Return made up to 14/04/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
14 April 2003Return made up to 14/04/03; full list of members (7 pages)
14 April 2003Return made up to 14/04/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 April 2002Return made up to 14/04/02; full list of members (6 pages)
8 April 2002Return made up to 14/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
3 December 2001Return made up to 14/04/01; full list of members (6 pages)
3 December 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2000Return made up to 14/04/00; full list of members (6 pages)
29 June 2000Return made up to 14/04/00; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 12 eaton mews handbridge cheshire CH4 7EJ (1 page)
8 September 1999Registered office changed on 08/09/99 from: 12 eaton mews handbridge cheshire CH4 7EJ (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
14 April 1999Incorporation (15 pages)