Company NameUmicore Oxyde (UK)
Company StatusDissolved
Company Number00292383
CategoryPrivate Unlimited Company
Incorporation Date25 September 1934(89 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameUnion Miniere Oxyde (U.K.) Limited

Business Activity

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

Directors

Secretary NameAnthony Alexander Forwood
NationalityBritish
StatusClosed
Appointed01 February 2002(67 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 06 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Lauderdale Tower
The Barbican
London
EC2Y 8BY
Director NameMichel Louis Maurice Alloo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed10 March 2003(68 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue De La Faisanderie 20 B 1150
Brussels
Foreign
Director NameJacques Luc Michel Dandoy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed10 March 2003(68 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Sentier De Bomal
Glimes
1315
Belgium
Director NameMr Dennis William John Vines
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address14 Grasmere Close
Loughton
Essex
IG10 1SL
Director NameMr Jean Levasseur
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1993)
RoleCompany Director
Correspondence Address5 Rue Garibaldi
95600 Eaubonne
Foreign
Director NameMr Anthony Edward Hudson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address18 Midway
St Albans
Hertfordshire
AL3 4BQ
Director NameMr Philippe Jean Paul Marie Dijon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCommercial Manager
Correspondence Address103a Rue Sur Les Communes
4155 Villers-Let Temple
Foreign
Director NameMr Jean Florent Pierre Albert
Date of BirthDecember 1924 (Born 99 years ago)
NationalityDutch
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressDe Merode Laan 74/5
3760 Lanaken
Foreign
Secretary NameMr Dennis William John Vines
NationalityBritish
StatusResigned
Appointed09 March 1991(56 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address14 Grasmere Close
Loughton
Essex
IG10 1SL
Secretary NameMr Ian Colquhoun Dawson
NationalityBritish
StatusResigned
Appointed11 May 1992(57 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1993)
RoleCompany Director
Correspondence Address2 Mountnessing Road
Billericay
Essex
CM12 9EU
Director NameAlan Alfred Garnett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(58 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2002)
RoleGeneral Manager
Correspondence Address114a Main Road
Great Leighs
Chelmsford
CM3 1NN
Director NameHugo Gustaaf Cyriel Morel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed29 April 1993(58 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1994)
RoleCommercial Manager
Correspondence AddressBeuk Heuvel 48
2570 Duffel
Belgium
Foreign
Secretary NameKenneth Martin Edward Parker
NationalityBritish
StatusResigned
Appointed07 December 1993(59 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 December 1998)
RoleCompany Director
Correspondence Address83 Devon Road
Barking
Essex
IG11 7QX
Director NameThierry Jeanne Omer Maire Dalle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed04 February 1994(59 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1995)
RoleCommercial Manager
Correspondence AddressCederlaan 54
Wilrijk Antwerpen B-2610
Belgium
Foreign
Director NameJean Feuillat
Date of BirthApril 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1996(61 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1996)
RoleManaging Director U M Ox Nc
Correspondence Address273 Luiver Stg
Lommel
B 3920
Belgium
Director NamePaul Paulina Leopold Marie Huybrechts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 1996(61 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressLemersveld 23
Geel
2440
Director NamePaul Paulina Leopold Marie Huybrechts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 1996(61 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressLemersveld 23
Geel
2440
Director NameJulien Deraedt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 1997(63 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressElfbunderslaan, 82
Beersel
1652
Belgium
Secretary NameAlan Alfred Garnett
NationalityBritish
StatusResigned
Appointed24 December 1998(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address114a Main Road
Great Leighs
Chelmsford
CM3 1NN
Director NameStephan Raoul Joska Csoma
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2001(66 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2003)
RoleVice President Um Zinc Chemica
Correspondence AddressChauee Des Vi Conobles 1
Saint Jean Coeest
1370
Belgium

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£554,906
Cash£109,620
Current Liabilities£10,965

Accounts

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

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
3 July 2006Registered office changed on 03/07/06 from: 100 fetter lane london EC4A 1BN (1 page)
5 April 2006Return made up to 09/03/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (11 pages)
9 May 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Re-registration of Memorandum and Articles (25 pages)
19 April 2005Members' assent for rereg from LTD to UNLTD (1 page)
19 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 April 2005Memorandum and Articles of Association (26 pages)
19 April 2005Declaration of assent for reregistration to UNLTD (1 page)
19 January 2005Application for reregistration from LTD to UNLTD (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 April 2004Full accounts made up to 31 December 2002 (13 pages)
18 March 2004Return made up to 09/03/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: algor wharf 42 river road barking essex IG11 0DW (1 page)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
4 April 2001Return made up to 09/03/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 April 2000Return made up to 09/03/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 December 1998 (16 pages)
6 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 December 1997New director appointed (2 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
18 August 1996Secretary's particulars changed (1 page)
8 August 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 December 1995 (14 pages)
29 February 1996Return made up to 09/03/96; full list of members (6 pages)
15 February 1996Director resigned (2 pages)
29 August 1995Notice of resolution removing auditor (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (16 pages)
17 May 1995Secretary's particulars changed (2 pages)
23 February 1973Memorandum and Articles of Association (22 pages)