Company NameUnited Produce Limited
Company StatusDissolved
Company Number03818473
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date27 February 2001 (23 years, 1 month ago)
Previous NameStockexcept Limited

Directors

Director NameMichael John Dufton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2001)
RoleDesigner And Engineer
Correspondence AddressTara
Ridge Lane, Culverstone
Meopham
Kent
DA13 0DP
Director NameMr Robert Charles Penfold
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address238 Corbets Tey Road
Upminster
Essex
RM14 2BL
Secretary NameMr Robert Charles Penfold
NationalityBritish
StatusClosed
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address238 Corbets Tey Road
Upminster
Essex
RM14 2BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
6 December 1999£ nc 1000/10000 19/08/99 (1 page)
6 December 1999Ad 19/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 August 1999Incorporation (13 pages)