Company NameUnited Kingdom Jute Goods Association Limited(The)
Company StatusDissolved
Company Number00457486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1948(75 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Martin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration14 years (closed 28 June 2005)
RoleJute Executive
Correspondence AddressLislea House
Balmoral
Belfast
BT9 7JJ
Northern Ireland
Director NameAlexander Ogilvie Mill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration14 years (closed 28 June 2005)
RoleJute Executive
Correspondence Address149 Charlwoods Road
East Grinstead
West Sussex
RH19 2JE
Director NameMr Stephen Cousins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(43 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 28 June 2005)
RoleSacks Merchant & Manufacturer
Correspondence AddressSt Nicholas House
Church Lane
Normanton
Nr Grantham
NG32 3BH
Secretary NamePeter William Rosamond
NationalityBritish
StatusClosed
Appointed01 September 1992(44 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
Director NameMr Andrew Crockett Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(47 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 28 June 2005)
RoleTextiles
Country of ResidenceScotland
Correspondence Address8 Hawick Drive
Dundee
Angus
DD4 0TA
Scotland
Director NameJohn Adam Bradford Carruthers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(49 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 28 June 2005)
RoleMerchant
Correspondence Address40 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD
Director NameMr Ronald Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 1998)
RoleJute Executive
Correspondence AddressC/O James Dewhurst
Altham Lane Altham
Alcrington
Lancashire
BB5 5YA
Director NameMr Richard Nigel Cottam
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 1999)
RoleJute Executive
Correspondence AddressGlobe Mills
Hall Lane
Bradford
Yorks
BD4 7DF
Director NameGraham Robert Johnstone
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1996)
RoleMerchant
Correspondence Address4 Kelso Street
Dundee
Angus
DD2 1SJ
Scotland
Director NamePeter William Rosamond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleMerchant
Correspondence Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
Secretary NameMr Leonard John Pickering
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1992)
RoleCompany Director
Correspondence Address56 Lovibonds Avenue
Orpington
Kent
BR6 8EW

Location

Registered Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,562
Cash£5,783
Current Liabilities£325

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
6 August 2003Annual return made up to 18/06/03 (5 pages)
20 December 2002Full accounts made up to 31 December 2001 (8 pages)
19 November 2002Annual return made up to 18/06/02 (5 pages)
30 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 November 2001Annual return made up to 18/06/01 (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Annual return made up to 18/06/00
  • 363(287) ‐ Registered office changed on 21/08/00
(4 pages)
20 July 1999Annual return made up to 18/06/99
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 June 1998Annual return made up to 18/06/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 May 1998New director appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Annual return made up to 18/06/97 (6 pages)
27 February 1997Auditor's resignation (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Annual return made up to 18/06/96
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 August 1996Full accounts made up to 31 December 1995 (28 pages)
19 July 1995Annual return made up to 18/06/95 (6 pages)