Company NameUnited Feedmill Engineers Limited
Company StatusDissolved
Company Number00921753
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameIan William Bryant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleAccountant
Correspondence Address3 Cley View
Warminster
Wiltshire
BA12 8NS
Director NameAlan John Butcher
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleFibre Glass Engineer
Correspondence AddressBurley Grange Mill Lawn
Burley
Ringwood
Hampshire
BH24 4HP
Director NameNorma Grace Butcher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleHousewife
Correspondence AddressBurley Grange Mill Lawn
Burley
Ringwood
Hampshire
BH24 4HP
Director NameAlbert Leonard Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleSales Manager
Correspondence AddressTawa Horton Road
Ashley Heath
Ringwood
Hampshire
BH24 2EB
Director NameAlan Orr Sutcliffe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleSales Manager
Correspondence AddressMoorber House
Coniston Cold
Skipton
Yorkshire
BD23 4EF
Secretary NameIan William Bryant
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address3 Cley View
Warminster
Wiltshire
BA12 8NS
Director NameAlan John Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 1991)
RoleEngineer
Correspondence Address36 Long Lane
Newport
Isle Of Wight
PO30 2NH
Director NameMaurice Hinde
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dials Gray Lane
Halam
Newark
Nottinghamshire
NG22 8AL

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 Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
3 December 1996Receiver's abstract of receipts and payments (2 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
6 October 1995Receiver's abstract of receipts and payments (2 pages)