Company NameUpminster Patterns Limited
Company StatusDissolved
Company Number01334498
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth George Neil Faulkner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 02 January 2001)
RoleManaging Director
Country of ResidenceBritain
Correspondence AddressBrier Patch
Park Hill
Loughton
Essex
IG10 4ES
Director NameMr Thomas Haines
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 02 January 2001)
RoleSales Director
Correspondence Address26 Fawkham Avenue
Longfield
Kent
DA3 7HF
Secretary NameMr Kenneth George Neil Faulkner
NationalityBritish
StatusClosed
Appointed13 March 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBrier Patch
Park Hill
Loughton
Essex
IG10 4ES

Location

Registered Address31/33 Fowler Road
Ilford
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
24 October 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
8 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/99
(6 pages)
16 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 March 1997Registered office changed on 13/03/97 from: 69 russell road buckhurst hill essex IG9 5QF (1 page)
13 March 1997Return made up to 13/03/97; no change of members (4 pages)
2 March 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 March 1996Return made up to 13/03/96; full list of members (6 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
7 March 1995Return made up to 13/03/95; no change of members (4 pages)