OPERATION UK LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX
Company number 03086161
Status Liquidation
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address BWC DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 3TX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 19 July 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of OPERATION UK LIMITED are www.operationuk.co.uk, and www.operation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Operation Uk Limited is a Private Limited Company. The company registration number is 03086161. Operation Uk Limited has been working since 01 August 1995. The present status of the company is Liquidation. The registered address of Operation Uk Limited is Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland Ts18 3tx. . NEVILLE, Susan Jane is a Secretary of the company. NEVILLE, Antony Peter is a Director of the company. NEVILLE, Michael Antony is a Director of the company. Director NEVILLE, Robert Michael has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
NEVILLE, Susan Jane
Appointed Date: 01 August 1995

Director
NEVILLE, Antony Peter
Appointed Date: 29 October 1995
53 years old

Director
NEVILLE, Michael Antony
Appointed Date: 01 August 1995
83 years old

Resigned Directors

Director
NEVILLE, Robert Michael
Resigned: 20 December 2012
Appointed Date: 29 October 1995
60 years old

OPERATION UK LIMITED Events

19 Jul 2016
Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 19 July 2016
15 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2016
Statement of affairs with form 4.19
15 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07

...
... and 62 more events
04 Dec 1995
New director appointed
04 Dec 1995
New director appointed
24 Nov 1995
Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100
02 Nov 1995
Accounting reference date notified as 31/12
01 Aug 1995
Incorporation

OPERATION UK LIMITED Charges

22 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…