Company NameUnited Design And Interiors Limited
DirectorsPhilip John Sands and Paul Anthony Cotgrove
Company StatusDissolved
Company Number02920953
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip John Sands
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleProject Management
Correspondence Address86 Collins Way
Leigh On Sea
Essex
SS9 5YX
Director NamePaul Anthony Cotgrove
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleConsultant
Correspondence Address14 Merilies Close
Westcliff On Sea
Essex
SS0 0AE
Secretary NamePaul Anthony Cotgrove
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleConsultant
Correspondence Address14 Merilies Close
Westcliff On Sea
Essex
SS0 0AE
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMark Gidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1995)
RoleContracts
Correspondence Address9 Aveling Close
Purley
Surrey
CR8 4DX
Director NameKevin Robert McIntyre
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1996)
RoleProjects Manager
Correspondence Address14 Tilt Road
Cobham
Surrey
KT11 2EZ
Secretary NameMark Gidley
NationalityBritish
StatusResigned
Appointed21 April 1994(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1995)
RoleContracts
Correspondence Address9 Aveling Close
Purley
Surrey
CR8 4DX
Secretary NameEmily Jean Taylor
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1995)
RoleSecretary
Correspondence AddressThe Kicking Donkey
Brokerswood
Westbury
Wiltshire
BA13 4EG
Secretary NamePhilip John Sands
NationalityBritish
StatusResigned
Appointed30 October 1995(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 1995)
RoleProject Management
Correspondence Address86 Collins Way
Leigh On Sea
Essex
SS9 5YX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Appointment of a voluntary liquidator (1 page)
21 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1996Registered office changed on 23/10/96 from: 10 station court station approach wickford essex SS11 7AT (1 page)
8 October 1996Director resigned (1 page)
10 June 1996Particulars of mortgage/charge (4 pages)
29 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
2 January 1996Registered office changed on 02/01/96 from: 86 collins way leigh on sea essex SS9 5YX (1 page)
14 November 1995Registered office changed on 14/11/95 from: challenge house 616 mitcham road croydon surrey CR9 3AU (1 page)
14 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 July 1995Secretary resigned;director resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
31 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)