Company NameUnion Derivatives Limited
Company StatusDissolved
Company Number02630390
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameAudit Research Company Limited

Business Activity

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

Directors

Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 November 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 November 2000)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusClosed
Appointed30 July 1998(7 years after company formation)
Appointment Duration2 years, 4 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Director NameLynne Patricia Chopping
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1993)
RoleAdministrator
Correspondence Address37 College Road
Ardingly
West Sussex
RH17 6TU
Director NameDavid James Smart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 1993)
RoleCredit Manager
Correspondence Address26 Lewes Road
Newhaven
East Sussex
BN9 9RU
Secretary NameEwen Wigley
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 September 1993)
RoleCompany Director
Correspondence Address11 McDermott Road
Borough Green
Sevenoaks
Kent
TN15 8SA
Director NameDavid Michael Pretlove
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address8 Gothic House
Ashley Road
Walton On Thames
Surrey
KT12 1HU
Director NameJames Small
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressGreen Briar Cottage
High Street
Handcross
West Sussex
RH17 6BJ
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 1996)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed09 April 1996(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
21 May 1997Director's particulars changed (1 page)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (1 page)
22 March 1996Return made up to 22/02/96; full list of members (7 pages)
17 November 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Director's particulars changed (2 pages)
8 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)