Company NameUnited Manufacturers Limited
Company StatusDissolved
Company Number03438334
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameUnited Joiners Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Keith George Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Apartments
Queen Elizabeth Street
London
SE1 2LL
Secretary NameJayne Laura Purchase
StatusClosed
Appointed01 October 2006(9 years after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameMr John Joseph Scannell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Cauldham Lane
Capel Le Ferne
Folkestone
Kent
CT18 7HG
Director NameSimon Roger Mark Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOld Lakers Farm
Mill Road
West Chiltington
Sussex
RH20 2PZ
Secretary NameKathryn Woods
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years after company formation)
Appointment Duration11 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address263b Balham High Road
London
SW17 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2006)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

750 at £1U LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£332,274
Cash£133
Current Liabilities£372,258

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 750
(4 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 750
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 October 2008Return made up to 23/09/08; full list of members (3 pages)
16 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 October 2007Return made up to 23/09/07; full list of members (2 pages)
19 October 2007Return made up to 23/09/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 23/09/04; full list of members (2 pages)
23 September 2004Return made up to 23/09/04; full list of members (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2003Full accounts made up to 31 March 2003 (14 pages)
24 December 2003Full accounts made up to 31 March 2003 (14 pages)
19 November 2003Return made up to 23/09/03; full list of members (2 pages)
19 November 2003Return made up to 23/09/03; full list of members (2 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Return made up to 23/09/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Return made up to 23/09/01; full list of members (7 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Return made up to 23/09/01; full list of members (7 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 2000Registered office changed on 06/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 2000New secretary appointed (2 pages)
3 October 2000Return made up to 23/09/00; full list of members (5 pages)
3 October 2000Return made up to 23/09/00; full list of members (5 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
5 October 1999Return made up to 23/09/99; change of members (7 pages)
5 October 1999Return made up to 23/09/99; change of members (7 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
15 March 1999Full accounts made up to 31 March 1998 (9 pages)
15 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 September 1998Return made up to 23/09/98; full list of members (5 pages)
28 September 1998Return made up to 23/09/98; full list of members (5 pages)
22 December 1997Ad 03/11/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
22 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
22 December 1997Ad 03/11/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
22 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
9 October 1997Company name changed united joiners LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed united joiners LIMITED\certificate issued on 10/10/97 (2 pages)
23 September 1997Incorporation (13 pages)