Company NameUPN South East Limited
Company StatusDissolved
Company Number03122088
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameAlnery No. 1528 Limited

Business Activity

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

Directors

Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 June 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed25 July 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2002)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 October 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 29 March 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 29 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameStephen Anthony Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1997)
RoleArea Director
Correspondence AddressCreek Cottage
Lashbrook Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameJohn Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1998)
RoleManaging Director
Correspondence Address22 Daniel Lambert Mill Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JX
Director NameMr Zbigniew Stanislaw Lis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1997)
RoleFinancial Controller
Correspondence AddressStiles End Queens Road
Weybridge
Surrey
KT13 0AH
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Return made up to 02/11/98; full list of members (11 pages)
26 November 1998Director resigned (1 page)
16 September 1998Auditor's resignation (3 pages)
19 November 1997Return made up to 02/11/97; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Return made up to 02/11/96; full list of members (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (2 pages)
3 April 1996New director appointed (2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996Registered office changed on 04/03/96 from: 9 cheapside london EC2V 6AD (1 page)
4 March 1996Director resigned (3 pages)
4 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 1996New secretary appointed;new director appointed (4 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Secretary resigned;director resigned (2 pages)
4 March 1996Accounting reference date notified as 31/12 (1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 February 1996Company name changed alnery no. 1528 LIMITED\certificate issued on 16/02/96 (2 pages)