Company NameUMEC (UK) Limited
DirectorsRobert Charles Pendry and Jimmy Ou
Company StatusDissolved
Company Number03788880
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Charles Pendry
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Lichfield Way
South Croydon
Surrey
CR2 8SD
Director NameJimmy Ou
Date of BirthMay 1944 (Born 80 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 October 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RolePresident
Correspondence AddressUmec No 3 27th Road
Taichung Industrial Park
Taichung
Taiwan
Secretary NameStephen James Pattenden
NationalityBritish
StatusCurrent
Appointed15 February 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleOffice Manager
Correspondence Address15 Silverspot Close
Gillingham
Kent
ME8 8JR
Director NameMr Mark Botterill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address223 Downs Road
Gravesend
Kent
DA13 9HW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Mark Botterill
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Downs Road
Gravesend
Kent
DA13 9HW
Secretary NameKIEW Consulting Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£235,043
Gross Profit£17,753
Net Worth-£87,330
Cash£12,821
Current Liabilities£204,966

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
26 February 2003Registered office changed on 26/02/03 from: 5TH floor 7-10CHANDOS street london W1G 9DG (1 page)
24 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2003Declaration of solvency (3 pages)
24 February 2003Appointment of a voluntary liquidator (1 page)
26 July 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Registered office changed on 27/03/02 from: 3-5 london road rainham gillingham kent ME8 7RG (1 page)
22 February 2002New secretary appointed (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
31 January 2002Ad 18/01/02--------- £ si 98@1=98 £ ic 241002/241100 (2 pages)
5 December 2001Ad 01/11/01--------- £ si 111000@1=111000 £ ic 130002/241002 (2 pages)
8 July 2001Return made up to 14/06/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 14/06/00; full list of members (7 pages)
25 April 2000Ad 11/04/00--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages)
25 April 2000£ nc 100000/1000000 11/04/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 March 2000Registered office changed on 15/03/00 from: 223 downs road gravesend kent DA13 9HW (1 page)
19 November 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: kiew house 210 brighton road purley surrey CR8 4HB (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
14 June 1999Incorporation (18 pages)