Company NameUnited (Sutton) Limited
Company StatusDissolved
Company Number00144279
CategoryPrivate Limited Company
Incorporation Date5 July 1916(107 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)
Previous NameNeepsend (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(85 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusClosed
Appointed21 February 2002(85 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameWilliam Black
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(75 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 1999)
RoleGeneral Manager
Correspondence Address15 Coltness Road
Wishaw
Lanarkshire
ML2 7DE
Scotland
Director NameDerek Edward Philpot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(75 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Director NameFrank Barry Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(75 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address111 Stephen Lane
Grenoside
Sheffield
South Yorkshire
S35 8QZ
Secretary NameDerek Edward Philpot
NationalityBritish
StatusResigned
Appointed21 September 1991(75 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Secretary NameBrian Dresser
NationalityBritish
StatusResigned
Appointed28 May 1993(76 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleSecretary
Correspondence Address136 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed21 July 1997(81 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(81 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(81 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(81 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed15 January 1998(81 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(83 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(84 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY

Location

Registered AddressC/O Osl Group Ltd
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£87,000
Gross Profit£24,000
Net Worth£12,000

Accounts

Latest Accounts1 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (3 pages)
15 November 2001Director resigned (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
10 October 2001Application for striking-off (1 page)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
2 November 2000Full accounts made up to 1 January 2000 (13 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
1 October 1999Return made up to 21/09/99; no change of members (4 pages)
12 July 1999Full accounts made up to 2 January 1999 (15 pages)
17 June 1999Director resigned (1 page)
10 May 1999Company name changed neepsend (scotland) LIMITED\certificate issued on 11/05/99 (2 pages)
29 April 1999Director resigned (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Full accounts made up to 4 January 1998 (14 pages)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (3 pages)
23 January 1998New director appointed (4 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: lancaster street, neepsend, sheffield S3 8AQ (1 page)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 October 1997Return made up to 21/09/97; full list of members (6 pages)
31 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Return made up to 21/09/96; no change of members (4 pages)
12 October 1995Return made up to 21/09/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)