Company NameUDT Industries Limited
DirectorsMalcolm Kevin Beadle and Gregory James Polack
Company StatusDissolved
Company Number00711929
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Barford Wilks
NationalityBritish
StatusCurrent
Appointed07 April 1995(33 years, 3 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMalcolm Kevin Beadle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(34 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleChief Surveyor
Correspondence Address6 Old Drive
Loose
Maidstone
Kent
ME15 9SE
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(34 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameBrian John Marsh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleExecutive
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed29 June 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 1999Dissolved (1 page)
27 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Ex res re. Powers of liquidator (1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Declaration of solvency (3 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1997Return made up to 01/03/97; full list of members (5 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996New director appointed (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
21 March 1996Location of register of members (non legible) (1 page)
20 March 1996Registered office changed on 20/03/96 from: 60 lombard street london EC3V 9DN (1 page)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
24 April 1995Full accounts made up to 31 October 1994 (9 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Registered office changed on 04/04/95 from: 116 cockfosters road barnet EN4 0DY (1 page)
10 March 1995Return made up to 01/03/95; no change of members (10 pages)