Company NameUnion Veneers Components Limited
Company StatusDissolved
Company Number01700693
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NamesWithersfield Limited and W Field Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr John Alcock
NationalityBritish
StatusClosed
Appointed04 May 1991(8 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
Director NameMr Brian David Landes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(20 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
Director NameMr John Alcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(20 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
Director NameMr Antony Melvin Selkus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(20 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2012)
RoleVeneer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
Director NameMr Darren Bruce Selkus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(20 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2012)
RoleVeneer Specialist
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
Director NameMr Charles Edward Elliott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleVeneer Specialist
Correspondence Address13 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameMr Stuart Anthony Lever
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address97 Marsh Lane
Mill Hill
London
NW7 4LE

Location

Registered Address20 Rigg Approach
Leabridge Road
Leyton
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bearer Warrant 1
50.00%
Ordinary
1 at £1Bearer Warrant 2
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
(4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
(4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
(4 pages)
16 March 2011Full accounts made up to 30 September 2010 (10 pages)
16 March 2011Full accounts made up to 30 September 2010 (10 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages)
26 March 2010Full accounts made up to 30 September 2009 (10 pages)
26 March 2010Full accounts made up to 30 September 2009 (10 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 April 2009Accounts made up to 30 September 2008 (5 pages)
17 July 2008Director's change of particulars / darren selkus / 17/07/2008 (1 page)
17 July 2008Director's Change of Particulars / darren selkus / 17/07/2008 / HouseName/Number was: , now: valentines old farm; Street was: 54 princess park manor, now: house; Area was: royal drive, now: galley lane; Post Town was: london, now: hertsmere; Post Code was: N11 3FN, now: EN5 4RA (1 page)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 April 2008Accounts made up to 30 September 2007 (5 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
25 April 2007Accounts made up to 30 September 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
17 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Return made up to 04/05/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 September 2004 (12 pages)
3 March 2005Full accounts made up to 30 September 2004 (12 pages)
13 May 2004Return made up to 04/05/04; full list of members (8 pages)
13 May 2004Return made up to 04/05/04; full list of members (8 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
16 January 2004Full accounts made up to 30 September 2003 (12 pages)
16 January 2004Full accounts made up to 30 September 2003 (12 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
9 June 2003Company name changed w field LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed w field LIMITED\certificate issued on 08/06/03 (2 pages)
22 May 2003Full accounts made up to 30 September 2002 (12 pages)
22 May 2003Full accounts made up to 30 September 2002 (12 pages)
16 May 2003Return made up to 04/05/03; full list of members (6 pages)
16 May 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
10 September 2002Full accounts made up to 30 September 2001 (12 pages)
10 September 2002Full accounts made up to 30 September 2001 (12 pages)
22 May 2002Return made up to 04/05/02; full list of members (6 pages)
22 May 2002Return made up to 04/05/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
11 February 2002Company name changed withersfield LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed withersfield LIMITED\certificate issued on 11/02/02 (2 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 September 2000 (10 pages)
26 April 2001Full accounts made up to 30 September 2000 (10 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (9 pages)
3 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 April 1998Full accounts made up to 30 September 1997 (7 pages)
17 April 1998Full accounts made up to 30 September 1997 (7 pages)
30 May 1997Return made up to 04/05/97; full list of members (6 pages)
30 May 1997Return made up to 04/05/97; full list of members (6 pages)
7 March 1997Full accounts made up to 30 September 1996 (9 pages)
7 March 1997Full accounts made up to 30 September 1996 (9 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
11 March 1996Full accounts made up to 30 September 1995 (9 pages)
11 March 1996Full accounts made up to 30 September 1995 (9 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
30 March 1995Full accounts made up to 30 September 1994 (10 pages)
30 March 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)