MILLWARD BROWN ULSTER LIMITED
Status | DISSOLVED |
Company No. | 00744729 |
Category | Private Limited Company |
Incorporated | 20 Dec 1962 |
Age | 61 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
MILLWARD BROWN ULSTER LIMITED is an dissolved private limited company with number 00744729. It was incorporated 61 years, 5 months, 16 days ago, on 20 December 1962 and it was dissolved 4 years, 8 months, 11 days ago, on 24 September 2019. The company address is 27 Farm Street, London, W1J 5RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: William James Hyde Galgey
Documents
Legacy
Date: 29 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 May 2019
Action Date: 29 May 2019
Category: Capital
Type: SH19
Date: 2019-05-29
Capital : 3.00 GBP
Documents
Legacy
Date: 29 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/05/19
Documents
Resolution
Date: 29 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Winifred May Toner
Termination date: 2018-07-24
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Lobo
Termination date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Hyde Galgey
Appointment date: 2018-03-07
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Miss Kelly Rebecca Smith
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Appoint corporate secretary company with name date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-01
Officer name: Wpp Group (Nominees) Limited
Documents
Termination secretary company with name termination date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Ann Jameson Allen
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ
New address: 27 Farm Street London W1J 5RJ
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Martin Bowron
Termination date: 2015-10-26
Documents
Accounts with accounts type full
Date: 21 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-26
Officer name: Simon Martin Bowron
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann Jameson Allen
Appointment date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Roger Jupp
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Termination secretary company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Walsh
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Martin Bowron
Documents
Appoint person secretary company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Martin Bowron
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type full
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type full
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Roger Jupp
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn Williams
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Lobo
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eamonn Williams
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Winifred May Toner
Change date: 2010-03-01
Documents
Appoint person secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Walsh
Documents
Termination secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ken O'neill
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Addis
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken O'neill
Documents
Accounts with accounts type full
Date: 26 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard moore
Documents
Accounts with accounts type full
Date: 13 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 05 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 04 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 04/07/02 from: the clock house 140 london road guildford surrey GU1 1UW
Documents
Certificate change of name company
Date: 12 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ulster marketing surveys LIMITED\certificate issued on 12/06/02
Documents
Accounts with accounts type small
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; full list of members
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 16 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/97; no change of members
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/96; no change of members
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 12 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 20/12/96 from: 18 park place cardiff CF1 3PD
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Some Companies
15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW
Number: | 06360666 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LEEMING ROAD,BOREHAMWOOD,WD6 4EB
Number: | 06978359 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE END GARAGE,SHEFFIELD,S36 7AH
Number: | 07423203 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SUITE DRAPERS HOUSE,STURMINSTER NEWTON,DT10 1AS
Number: | 11923265 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 09440066 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DAISYHILL GROVE,BRADFORD,BD9 6DR
Number: | 03968457 |
Status: | ACTIVE |
Category: | Private Limited Company |