UMECO DECEMBER LIMITED

UMECO DECEMBER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUMECO DECEMBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UMECO DECEMBER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UMECO DECEMBER LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UMECO DECEMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLIGHTSPARES ELECTRONICS LIMITEDJul 01, 1999Jul 01, 1999
    UMECO (ACQUISITIONS NO. 2) LIMITEDMay 27, 1999May 27, 1999
    TRUSHELFCO (NO.2491) LIMITEDMar 11, 1999Mar 11, 1999

    What are the latest accounts for UMECO DECEMBER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for UMECO DECEMBER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UMECO DECEMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Registered office address changed from * Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG* on Jun 11, 2013

    1 pagesAD01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Roy Douglas Smith as a director

    2 pagesAP01

    Appointment of Mr David M Drillock as a director

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Moss as a director

    1 pagesTM01

    Termination of appointment of Steven Bowers as a director

    1 pagesTM01

    Termination of appointment of Steven Bowers as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Clive Snowdon as a director

    1 pagesTM01

    Termination of appointment of Douglas Robertson as a director

    1 pagesTM01

    Appointment of Mr Andrew Brian Moss as a director

    2 pagesAP01

    Appointment of Mr Steven John Bowers as a director

    2 pagesAP01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of UMECO DECEMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171448520001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsa171433730001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritish176189250001
    MOSS, Andrew Brian
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    EnglandBritish161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British77049790002
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritish32242700001
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    British117477890001
    WHEATER, Murray Richard Kenneth
    Flat 2
    29 Clanricarde Gardens
    W2 4JL London
    Director
    Flat 2
    29 Clanricarde Gardens
    W2 4JL London
    British67800330001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0