Company NameUnderwater Storage Limited
Company StatusDissolved
Company Number01604490
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameGill Hickey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 27 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJarretts Farm
Brantridge Lane Balcombe
Haywards Heath
West Sussex
RH17 6JR
Secretary NameGill Hickey
NationalityBritish
StatusClosed
Appointed08 February 2000(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 27 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJarretts Farm
Brantridge Lane Balcombe
Haywards Heath
West Sussex
RH17 6JR
Director NameMr Christopher Daniel Dowling Hickey
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts Farm
Brantridge Lane
Balcombe
West Sussex
RH17 6JR
Director NameRichard Elliott
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2000)
RoleCompany Director
Correspondence Address8 Acorn Close
Grantham
Lincolnshire
NG31 9JN
Director NameMr Bernhard Dollman Parker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressThe Garden Cottage Hawkeswell
House Little Cheverell
Devizes
Wiltshire
SN10 4JL
Secretary NameRichard Elliott
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2000)
RoleCompany Director
Correspondence Address8 Acorn Close
Grantham
Lincolnshire
NG31 9JN

Location

Registered Address19/29, Woburn Place
London.
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,985
Current Liabilities£3,001

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Return made up to 31/12/00; full list of members (8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 July 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
14 August 1996New director appointed (2 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Ad 25/10/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1995Return made up to 31/12/94; no change of members (6 pages)