Company NameU.C.M. Worldwide Limited
Company StatusDissolved
Company Number02567017
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEileen Leatherby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address58a Kenilworth Road
Ashford
Middlesex
TW15 3EL
Director NameRoger Hugh Leatherby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address58a Kenilworth Road
Ashford
Middlesex
TW15 3EL
Secretary NameRoger Hugh Leatherby
NationalityBritish
StatusCurrent
Appointed10 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address58a Kenilworth Road
Ashford
Middlesex
TW15 3EL
Director NameVictor Heinrich Erfmann
Date of BirthMay 1939 (Born 85 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 1998(7 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressCottage 1 Bearhurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£237,285
Gross Profit£52,989
Net Worth£30,931
Current Liabilities£57,088

Accounts

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

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (6 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2000Statement of affairs (8 pages)
10 December 1999Registered office changed on 10/12/99 from: alton house 66/68 high street northwood middx HA6 1BL (1 page)
4 February 1999Return made up to 10/12/98; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Director's particulars changed (1 page)
3 February 1998Return made up to 10/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1997Return made up to 10/12/96; full list of members (5 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 January 1996£ nc 1000/10000 10/01/96 (1 page)
15 January 1996Ad 10/01/96--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1996Return made up to 10/12/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)