Company NameUmbraheath Limited
Company StatusDissolved
Company Number01893632
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Windover Millard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1985
Appointment Duration17 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterlea
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL
Director NameRichard William Newth Payne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence AddressBadgers 8 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr John Richard Millard
NationalityBritish
StatusClosed
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL
Director NamePeter Anthony Bull
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 1992)
RoleChartered Surveyor
Correspondence Address58 Burnt Ash Road
London
SE12 8PY
Director NamePaul Windover Millard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWesterlea
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
5 September 2001Full accounts made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 14/12/99; full list of members (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (6 pages)
17 August 1999Director's particulars changed (1 page)
17 December 1998Return made up to 14/12/98; no change of members (5 pages)
18 November 1998Full accounts made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 14/12/97; full list of members (12 pages)
8 September 1997Full accounts made up to 31 March 1997 (6 pages)
27 December 1996Return made up to 14/12/96; full list of members (8 pages)
14 August 1996Full accounts made up to 31 March 1996 (6 pages)
28 December 1995Return made up to 14/12/95; no change of members (4 pages)
16 November 1995Full accounts made up to 25 March 1995 (6 pages)