Company NameUK Online Retail Ltd
Company StatusDissolved
Company Number09408329
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Irene Shirley Bates
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address37 Ironstone Crescent
Chapletown
Sheffield
South Yorkshire
S35 3XT
Secretary NameMr Rodney James Fauvel
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address37 Ironstone Crescent
Chapletown
Sheffield
South Yorkshire
S35 3XT
Director NameMr Rodney James Fauvel
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ironstone Crescent
Chapeltown
Sheffield
S35 3XT

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
21 May 2015Termination of appointment of Irene Shirley Bates as a director on 19 May 2015 (1 page)
19 May 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
18 May 2015Registered office address changed from 37 Ironstone Cressent Chapletown Sheffield S35 3XT England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Rodney James Fauvel as a director on 23 March 2015 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)