Company NameUpload Ltd
Company StatusDissolved
Company Number05045244
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)
Dissolution Date4 April 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas Michael
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(2 months after company formation)
Appointment Duration11 years, 11 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 School Road
Sale
Cheshire
M33 7XY
Secretary NameNicholas Michael
NationalityBritish
StatusClosed
Appointed21 April 2004(2 months after company formation)
Appointment Duration11 years, 11 months (closed 04 April 2016)
RoleCompany Director
Correspondence Address7 School Road
Sale
Cheshire
M33 7XY
Director NameJenny Michael
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 School Road
Sale
Cheshire
M33 7XY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.upload-j.com
Email address[email protected]

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£75,649
Cash£9,334
Current Liabilities£107,874

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
22 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (13 pages)
22 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (13 pages)
22 October 2015Liquidators statement of receipts and payments to 14 August 2015 (13 pages)
8 September 2014Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages)
3 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
(1 page)
3 September 2014Statement of affairs with form 4.19 (11 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Statement of affairs with form 4.19 (11 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Termination of appointment of Jenny Michael as a director (1 page)
9 June 2014Termination of appointment of Jenny Michael as a director (1 page)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(5 pages)
3 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(5 pages)
25 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
25 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Jenny Michael on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Jenny Michael on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Nicholas Michael on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Jenny Michael on 1 January 2010 (2 pages)
22 April 2010Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page)
22 April 2010Director's details changed for Nicholas Michael on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Nicholas Michael on 1 January 2010 (2 pages)
22 April 2010Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page)
22 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 16/02/09; no change of members (4 pages)
8 June 2009Return made up to 16/02/09; no change of members (4 pages)
29 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Return made up to 16/02/08; no change of members (7 pages)
11 March 2008Return made up to 16/02/08; no change of members (7 pages)
31 March 2007Return made up to 16/02/07; full list of members (7 pages)
31 March 2007Return made up to 16/02/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
1 March 2006Return made up to 16/02/06; full list of members (8 pages)
1 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
16 June 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Registered office changed on 07/05/04 from: cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 February 2004Incorporation (9 pages)
16 February 2004Incorporation (9 pages)