Company NameUnderberg(U.K.)Limited
Company StatusDissolved
Company Number00762919
CategoryPrivate Limited Company
Incorporation Date31 May 1963(60 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Helmuth Van Schellenbeck
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusClosed
Appointed26 November 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressW-Von-Schienen Strasse 10
79761 Waldshut
Germany
Director NameUrs Eisenring
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed31 July 1998(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleSales Director
Correspondence AddressUnderberg Ag
Industriestrasse 31
Dietlikon
Ch 8305
Switzerland
Secretary NameUrs Eisenring
NationalitySwiss
StatusClosed
Appointed31 July 1998(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleSales Director
Correspondence AddressUnderberg Ag
Industriestrasse 31
Dietlikon
Ch 8305
Switzerland
Director NameWilliam George Beloe
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(28 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address1 Spring Leigh
Leigh Woods
Bristol
Avon
BS8 3PG
Director NameMr Roderick Willoughby Ianson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15-19 North Port
Perth
PH1 5LU
Scotland
Secretary NameMr Roderick Willoughby Ianson
NationalityBritish
StatusResigned
Appointed26 November 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15-19 North Port
Perth
PH1 5LU
Scotland

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Registered office changed on 04/08/99 from: 8 baker street london W1M 1DA (1 page)
3 August 1999Application for striking-off (1 page)
27 May 1999Registered office changed on 27/05/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Return made up to 26/11/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 December 1997Return made up to 26/11/97; full list of members (6 pages)
19 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1995Return made up to 26/11/95; no change of members (4 pages)