Company NameUK Configuration Limited
DirectorsPaul Braham and Nigel Filer
Company StatusDissolved
Company Number03734971
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Braham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleDidr
Country of ResidenceUnited Kingdom
Correspondence Address292 Roman Road
Mountnessing
Chelmsford
Essex
CM15 0TZ
Director NameNigel Filer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(3 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleManagement Consultant
Correspondence AddressThe Brambles
Watton Green
Watton At Stone
Hertfordshire
SG14 3RB
Secretary NameElizabeth Venville
NationalityBritish
StatusCurrent
Appointed26 February 2003(3 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleFinancial Controller
Correspondence Address17 Squires Close
Bishops Stortford
Hertfordshire
CM23 4DB
Director NameMr Roger Neil Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Churchside
Harlaston
Tamworth
Staffordshire
B79 9HE
Secretary NameMr Roger Neil Williams
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Churchside
Harlaston
Tamworth
Staffordshire
B79 9HE
Director NameAnthony Edward Stacey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2002)
RoleAccountant
Correspondence AddressAppletree Cottage
Manchester Road, Sway
Lymington
Hampshire
SO41 6AS
Secretary NamePaul Braham
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Roman Road
Mountnessing
Chelmsford
Essex
CM15 0TZ
Secretary NameAntony Lionel Sutton
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2003)
RoleCompany Director
Correspondence Address21 Frances Green
Springfield
Chelmsford
Essex
CM1 6EG
Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,639,423
Cash£1,691
Current Liabilities£855,795

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2003Statement of affairs (13 pages)
20 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Registered office changed on 06/08/03 from: unit e woodside industrial est dunmow road, birchanger bishops stortford hertfordshire CM23 5RG (1 page)
16 May 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 May 2003Return made up to 17/03/02; full list of members (8 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Ad 10/02/03--------- £ si [email protected]=26500 £ si 1076405@1=1076405 £ ic 11488/1114393 (3 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 April 2003£ nc 14476/19069 25/04/01 (1 page)
4 April 2003£ nc 23869/1129524 11/02/03 (2 pages)
4 April 2003£ nc 19069/23869 17/12/01 (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2003Nc inc already adjusted 02/01/01 (1 page)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
26 January 2003Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
8 November 2002Particulars of mortgage/charge (4 pages)
28 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
26 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 June 2001Return made up to 17/03/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Ad 04/08/00--------- £ si [email protected]=1025 £ ic 10462/11487 (2 pages)
18 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
14 March 2000Nc inc already adjusted 21/12/99 (2 pages)
14 March 2000Nc inc already adjusted 18/01/00 (2 pages)
14 March 2000Ad 24/01/00--------- £ si [email protected]=10262 £ ic 200/10462 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
2 March 2000Registered office changed on 02/03/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
29 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
5 October 1999Registered office changed on 05/10/99 from: 13 churchside harlaston tamworth staffordshire B79 9HE (1 page)
17 March 1999Incorporation (15 pages)