Company NameUnited Engineering Industries
Company StatusDissolved
Company Number00269805
CategoryPrivate Unlimited Company
Incorporation Date31 October 1932(91 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed07 December 2004(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(61 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(62 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(68 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(71 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(71 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 April 2005Return made up to 31/12/04; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Application for reregistration from LTD to UNLTD (2 pages)
20 December 2004Re-registration of Memorandum and Articles (16 pages)
20 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2004New director appointed (1 page)
20 December 2004New secretary appointed;new director appointed (1 page)
20 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
19 August 2004Auditor's resignation (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london WR1 9DE (1 page)
1 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Director resigned;new director appointed (6 pages)
11 December 1989Return made up to 31/10/89; full list of members (9 pages)
31 October 1932Certificate of incorporation (1 page)