Company NameUK Degree Check Ltd
Company StatusDissolved
Company Number06918649
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David William Parratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameMr Paul Stewart Freeman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellies Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8AL
Director NameMr Neil Duncan Fawcett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ

Contact

Websiteukdegreecheck.com
Telephone01423 799701
Telephone regionBoroughbridge / Harrogate

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David William Parratt
33.33%
Ordinary
100 at £1Neil Duncan Fawcett
33.33%
Ordinary
100 at £1Paul Stewart Freeman
33.33%
Ordinary

Financials

Year2014
Net Worth-£45,729
Cash£45
Current Liabilities£45,774

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2016Termination of appointment of Neil Duncan Fawcett as a director on 14 March 2016 (1 page)
26 August 2016Termination of appointment of Neil Duncan Fawcett as a director on 14 March 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 29 May 2015
Statement of capital on 2015-06-02
  • GBP 300
(4 pages)
2 June 2015Annual return made up to 29 May 2015
Statement of capital on 2015-06-02
  • GBP 300
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Registered office address changed from 28 Victoria Avenue Harrogate West Yorkshire HG1 5PR United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 28 Victoria Avenue Harrogate West Yorkshire HG1 5PR United Kingdom on 28 April 2011 (1 page)
23 November 2010Termination of appointment of Paul Freeman as a director (1 page)
23 November 2010Termination of appointment of Paul Freeman as a director (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
14 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
29 May 2009Incorporation (20 pages)
29 May 2009Incorporation (20 pages)