Company NameUnion Insulation Company Limited
Company StatusActive - Proposal to Strike off
Company Number00194609
CategoryPrivate Limited Company
Incorporation Date20 December 1923(100 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(68 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameChristopher Harting Carrell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(68 years, 7 months after company formation)
Appointment Duration8 months (resigned 11 March 1993)
RoleSecretary
Correspondence AddressRowden House Farm
Frant
Tunbridge Wells
Kent
TN3 9HS
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(68 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 July 1995)
RoleCertified Accountant
Correspondence AddressMerator West Hill Road
Woking
Surrey
GU22 7UJ
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed10 July 1992(68 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameIris Rose Reardon
NationalityBritish
StatusResigned
Appointed28 February 1996(72 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed28 February 1996(72 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2003)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due24 July 2016 (overdue)

Filing History

13 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 greenside walk, biggin hill, westerham, kent TN16 3NU (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 greenside walk, biggin hill, westerham, kent TN16 3NU (1 page)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 August 2001Return made up to 10/07/01; full list of members (6 pages)
7 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 July 2000Return made up to 10/07/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 August 1999Return made up to 10/07/99; full list of members (7 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 10/07/99; full list of members (7 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street, london, EC1V 9HX (1 page)
18 March 1999Registered office changed on 18/03/99 from: 63 old street, london, EC1V 9HX (1 page)
6 August 1998Return made up to 10/07/98; full list of members (6 pages)
6 August 1998Return made up to 10/07/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
22 July 1997Return made up to 10/07/97; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield, london, EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield, london, EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
7 March 1996Secretary resigned;new secretary appointed (3 pages)
7 March 1996Secretary resigned;new secretary appointed (3 pages)
31 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 July 1995Return made up to 10/07/95; full list of members (12 pages)
27 July 1995Return made up to 10/07/95; full list of members (12 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair, london, EC1A 7JX (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair, london, EC1A 7JX (1 page)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
17 June 1992New director appointed (3 pages)
17 June 1992New director appointed (3 pages)
9 January 1992Secretary resigned;new secretary appointed (2 pages)
9 January 1992Secretary resigned;new secretary appointed (2 pages)
11 July 1991Director resigned (2 pages)
11 July 1991Director resigned (2 pages)
10 July 1990Return made up to 10/07/90; full list of members (7 pages)
10 July 1990Return made up to 10/07/90; full list of members (7 pages)
16 June 1970Company name changed\certificate issued on 16/06/70 (2 pages)
16 June 1970Company name changed\certificate issued on 16/06/70 (2 pages)
4 June 1929Company name changed\certificate issued on 04/06/29 (3 pages)
4 June 1929Company name changed\certificate issued on 04/06/29 (3 pages)
15 February 1926Company name changed\certificate issued on 15/02/26 (2 pages)
15 February 1926Company name changed\certificate issued on 15/02/26 (2 pages)
20 December 1923Certificate of incorporation (1 page)
20 December 1923Certificate of incorporation (1 page)