Belfast
N Ireland
BT9 5PZ
Northern Ireland
Director Name | Mr William Bingham Barnett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(30 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Secretary Name | Mr Geoffrey William Jordan |
---|---|
Status | Closed |
Appointed | 10 December 2010(30 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | 9 Massey Park Belfast N Ireland BT4 2JX Northern Ireland |
Director Name | Mr David Henry Malseed |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2001) |
Role | General Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Ballygrainey Road Holywood County Down BT18 0HE Northern Ireland |
Director Name | Mr Colin Henry Mayes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2001) |
Role | Divisional Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 A Swan Lane Wickford Essex SS11 7DE |
Director Name | Mr Liam O'Flaherty |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 October 2004) |
Role | Agronomist |
Correspondence Address | Goatstown Dublin 2 Irish |
Secretary Name | Miss Mary Perpetua O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tate And Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tate And Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | Tate And Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ |
Director Name | Mr Christopher Finch Roberts |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(30 years after company formation) |
Appointment Duration | 10 years (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Taleworth Road Ashtead Surrey KT21 2PT |
Website | umgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72839244 |
Telephone region | London |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
101 at £1 | Kruden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 February 2021 | Application to strike the company off the register (3 pages) |
16 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Christopher Finch Roberts as a director on 9 December 2020 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
19 January 2015 | Director's details changed for Mr William Bingham Barnett on 22 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr William Bingham Barnett on 22 December 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 April 2013 | Full accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (9 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (8 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page) |
8 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
11 February 2011 | Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages) |
11 February 2011 | Termination of appointment of Robert Gibber as a director (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Appointment of Mr Christopher Finch Roberts as a director (2 pages) |
11 February 2011 | Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ on 11 February 2011 (1 page) |
11 February 2011 | Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages) |
11 February 2011 | Appointment of Mr Geoffrey William Jordan as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Lucie Gilbert as a secretary (1 page) |
11 February 2011 | Appointment of Mr William Bingham Barnett as a director (2 pages) |
11 February 2011 | Termination of appointment of Lucie Gilbert as a secretary (1 page) |
11 February 2011 | Termination of appointment of Robert Gibber as a director (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Termination of appointment of Rowan Adams as a director (1 page) |
11 February 2011 | Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ on 11 February 2011 (1 page) |
11 February 2011 | Termination of appointment of Rowan Adams as a director (1 page) |
11 February 2011 | Appointment of Mr William Bingham Barnett as a director (2 pages) |
11 February 2011 | Appointment of Mr Geoffrey William Jordan as a secretary (2 pages) |
11 February 2011 | Appointment of Mr Christopher Finch Roberts as a director (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Lucie Sarah Gilbert on 30 December 2009 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Rowan Daniel Justin Adams on 30 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Lucie Sarah Gilbert on 30 December 2009 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Robert Avery Gibber on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Avery Gibber on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rowan Daniel Justin Adams on 30 December 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 October 2002 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
21 October 2002 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
20 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 October 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
2 October 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (4 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (4 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (4 pages) |
28 September 2001 | New secretary appointed;new director appointed (4 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 31/12/00; full list of members
|
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Full accounts made up to 25 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 25 September 1999 (10 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members
|
30 March 1999 | Full accounts made up to 26 September 1998 (10 pages) |
30 March 1999 | Full accounts made up to 26 September 1998 (10 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Full accounts made up to 27 September 1997 (11 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Full accounts made up to 27 September 1997 (11 pages) |
28 January 1997 | Full accounts made up to 28 September 1996 (10 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1997 | Full accounts made up to 28 September 1996 (10 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members
|
26 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members
|
7 February 1994 | Return made up to 31/12/93; full list of members
|
7 February 1994 | Return made up to 31/12/93; full list of members
|
11 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
11 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
6 December 1991 | Memorandum and Articles of Association (12 pages) |
6 December 1991 | Resolutions
|
6 December 1991 | Resolutions
|
6 December 1991 | Resolutions
|
6 December 1991 | Memorandum and Articles of Association (12 pages) |
6 December 1991 | Resolutions
|
6 December 1991 | Resolutions
|
6 December 1991 | Resolutions
|
31 January 1990 | Return made up to 31/12/89; no change of members (4 pages) |
31 January 1990 | Return made up to 31/12/89; no change of members (4 pages) |
25 January 1989 | Return made up to 24/12/88; full list of members (4 pages) |
25 January 1989 | Return made up to 24/12/88; full list of members (4 pages) |
27 January 1988 | Return made up to 04/01/88; no change of members (4 pages) |
27 January 1988 | Return made up to 04/01/88; no change of members (4 pages) |
17 January 1987 | Return made up to 05/01/87; full list of members (4 pages) |
17 January 1987 | Return made up to 05/01/87; full list of members (4 pages) |