Company NameU.S.P. Estates Limited
DirectorsIan Robert Morrison and Maxwell James Morrison
Company StatusDissolved
Company Number00950654
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan Robert Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleur De Lys Cottage Wiremead Lane
Amport
Andover
Hampshire
SP11 8AY
Director NameMr Maxwell James Morrison
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JU
Secretary NameLouise Greenhill
NationalityBritish
StatusCurrent
Appointed04 February 1994(24 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address25 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameDudley Harry Goldsmith
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1993)
RoleCompany Director
Correspondence Address140 Stoneleigh Park Road
Epsom
Surrey
KT19 0RG

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 April 2001Dissolved (1 page)
8 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2000Registered office changed on 14/07/00 from: 23 coombe ridings kingston upon thames surrey KT2 7JU (1 page)
30 November 1999Return made up to 26/11/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 September 1998 (11 pages)
9 December 1998Return made up to 26/11/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 December 1997Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1997Full accounts made up to 31 October 1996 (14 pages)
16 January 1997Full accounts made up to 31 October 1995 (14 pages)
15 December 1996Return made up to 17/12/96; no change of members (6 pages)
12 December 1995Return made up to 07/12/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)