Company NameUnion Veneers Logs Limited
Company StatusDissolved
Company Number03925737
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 3 months ago)
Dissolution Date18 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian David Landes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Oak 12 Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Director NameMr Robert Landes
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleLog Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Summit Lodge
London
NW3 6RF
Director NameMr Stuart Anthony Lever
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleTrader
Correspondence Address97 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Antony Melvin Selkus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address1 White Orchards
Totteridge
London
N20 8AQ
Director NameDarren Bruce Selkus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleLog Specialist
Correspondence Address100a Wheatley Close
London
NW4 4LF
Secretary NameMr John Alcock
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crooked Usage
Finchley
London
N3 3HB
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address20 Rigg Approach
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£26,644

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 October 2002Application for striking-off (1 page)
10 September 2002Full accounts made up to 30 September 2001 (11 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
26 April 2001Full accounts made up to 30 September 2000 (10 pages)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
13 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)