Company NameUmbercity Limited
Company StatusDissolved
Company Number02474006
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan David Walker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(3 years after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThe House On The Hill
Sutton
Somerset
BA4 6QF
Secretary NameRuth Mary Walker
NationalityBritish
StatusClosed
Appointed31 January 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThe House On The Hill
Sutton
Shepton Mallet
Somerset
BA4 6QF
Director NameRosemary Margaret Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1994)
RoleUnderwriter
Correspondence AddressThe Whitehouse
Northington
Hants
SO24 9TH
Secretary NameRosemary Margaret Walker
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressThe Whitehouse
Northington
Hants
SO24 9TH

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Return made up to 23/02/99; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Return made up to 23/02/98; full list of members (15 pages)
6 November 1997Director's particulars changed (1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1997Return made up to 23/02/97; no change of members (4 pages)
25 March 1996Full accounts made up to 31 March 1995 (10 pages)
4 March 1996Return made up to 23/02/96; no change of members (4 pages)
23 May 1995Return made up to 23/02/95; full list of members (12 pages)
18 May 1995New secretary appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
16 March 1995Accounts for a small company made up to 31 March 1993 (12 pages)