Company NameUntold Adventures Limited
Company StatusDissolved
Company Number08938428
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameJohn Desmond Spooner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address113 Raines Court
Middlesbrough
TS4 2AN
Director NameRoss James Stephens
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheraton Close
Newton Aycliffe
Co. Durham
DL5 5QB
Director NameMrs Michelle Louise Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Dovey Court
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EN
Secretary NameMrs Michelle Louise Young
StatusResigned
Appointed07 May 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address9 Dovey Court
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EN

Contact

Websitewww.fernieskiing.net

Location

Registered Address113 Raines Court
Middlesbrough
Cleveland
TS4 2AN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLonglands & Beechwood
Built Up AreaTeesside

Shareholders

2 at £1Michelle Young
66.67%
Ordinary
1 at £1John Desmond Spooner
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,597
Cash£2,917
Current Liabilities£1,496

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 April 2018Termination of appointment of Michelle Louise Young as a director on 1 April 2018 (1 page)
2 April 2018Cessation of Michelle Louise Young as a person with significant control on 1 April 2018 (1 page)
12 February 2018Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page)
12 February 2018Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page)
12 February 2018Termination of appointment of Michelle Louise Young as a secretary on 31 January 2018 (1 page)
12 February 2018Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page)
12 February 2018Register inspection address has been changed from 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN England to 113 Raines Court Middlesbrough TS4 2AN (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Register(s) moved to registered inspection location 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN (1 page)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
2 June 2016Register(s) moved to registered inspection location 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
7 May 2015Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page)
7 May 2015Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(6 pages)
27 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 113 Raines Court Middlesbrough Cleveland TS4 2AN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 113 Raines Court Middlesbrough Cleveland TS4 2AN on 27 March 2015 (1 page)
18 August 2014Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page)
18 August 2014Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page)
18 August 2014Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page)
7 May 2014Director's details changed for Ross Stephens on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(8 pages)
7 May 2014Register inspection address has been changed (1 page)
7 May 2014Register inspection address has been changed (1 page)
7 May 2014Director's details changed for Ross Stephens on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Ross Stephens on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(8 pages)
7 May 2014Register(s) moved to registered inspection location (1 page)
7 May 2014Appointment of Mrs Michelle Louise Young as a secretary (2 pages)
7 May 2014Appointment of Mrs Michelle Louise Young as a secretary (2 pages)
7 May 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Appointment of Mrs Michelle Louise Young as a director (2 pages)
10 April 2014Appointment of Mrs Michelle Louise Young as a director (2 pages)
13 March 2014Incorporation (37 pages)
13 March 2014Incorporation (37 pages)