Company NameU.D.E. Holdings Limited
DirectorsMichael Philip Pearce and Reginald Francis Flower Jessop
Company StatusDissolved
Company Number02586825
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Philip Pearce
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YY
Secretary NameMr Michael Philip Pearce
NationalityBritish
StatusCurrent
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YY
Director NameMr Reginald Francis Flower Jessop
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleConsultant
Correspondence AddressThe Gardens
Uddens Drive Holt
Wimborne
Dorset
Bh21
Director NameRaymond Jessopp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Copse Farm
Uddens Drive Redbridge Holt
Wimborne
Dorset
Director NameMiss Ruth Peacock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address65 Uppleby Road
Parkstone
Poole
Dorset
BH12 3DB
Director NameAlan William Yeoman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address22 Lacey Crescent
Parkstone
Poole
Dorset
BH15 3NZ
Director NameJohn Alec Yeoman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address42 Compton Avenue
Parkstone
Poole
Dorset
BH14 8PY
Director NameMr Nigel David Turner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleSolicitor
Correspondence Address10 Talbot Hill Road
Bournemouth
Dorset
BH9 2JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshby House
High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2009Bona Vacantia disclaimer (1 page)
12 November 2003Bona Vacantia disclaimer (2 pages)
19 May 1999Dissolved (1 page)
19 February 1999Return of final meeting of creditors (1 page)
3 May 1996Appointment of a liquidator (1 page)
30 May 1995Order of court to wind up (2 pages)
10 March 1992Particulars of mortgage/charge (3 pages)