Company NameUnited (Haxby) Limited
Company StatusDissolved
Company Number01443795
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NameCQR Security Components Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAlan Quine Roberts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 1999)
RoleAccountant
Correspondence Address9 Frankby Close
Wirral
Merseyside
CH49 3PT
Wales
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Director NameJohn Stephen Buckley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address34 Roumania Crescent
Craig-Y-Don
Llandudno
North Wales
LL30 1UN
Wales
Director NameKeith Meadow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address29 Sunningdale
Abergele
Clwyd
LL22 7UB
Wales
Director NameMr Anthony Ronald Langan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradfield House
Bradfield Combust
Bury St. Edmunds
Suffolk
IP30 0LR
Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1993)
RoleChartered Secretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1993)
RoleFinance Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Secretary NameAlan Quine Roberts
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address9 Frankby Close
Wirral
Merseyside
CH49 3PT
Wales
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameDesmond Gerrard Mitchell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address13 Valonia Gardens
Wandsworth
London
SW18 1PY
Director NameRalph Anthony Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressLowna House Main Street
Gillamoor
York
YO6 6HX
Director NameLionel Smithers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(17 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressPortinscale
Knutsford Road Antrobus
Northwich
Cheshire
CW9 6JW
Director NameAndrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 1998)
RoleAccountant
Correspondence Address3 Mire Syke Grove
Scotton
Knaresborough
North Yorkshire
HG5 9HP
Director NameMr Stuart McLellan Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wordsworth Grove
Cambridge
Cambridgeshire
CB3 9HH
Director NameAnthony Paul Kelly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleManaging Director
Correspondence AddressWest Wing Lower Quickstavers Farm
Steep Lane
Halifax
West Yorkshire
HX6 1PF
Director NameMr Kevin Michael Hearn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwood Farm
Wharf Road Stanton Hill
Sutton In Ashfield
Nottinghamshire
NG17 3GT
Director NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1999)
RoleFinance Director
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallwood
Crossway Shawford
Winchester
Hampshire
SO21 2BZ
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (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
Appointed24 November 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
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
Appointed24 November 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed23 December 1999(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameLeonard James Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2001)
RoleManaging Director
Correspondence AddressOaktree Cottage
31 Moss Road Mossley
Congleton
Cheshire
CW12 3BN
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(21 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 23 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed04 March 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2000)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressArabesque House
Monks Cross Drive, Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Turnover£6,183,000
Gross Profit£176,000
Net Worth-£1,253,000
Cash£674,000
Current Liabilities£5,482,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Strike-off action suspended (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2002Receiver's abstract of receipts and payments (2 pages)
20 November 2002Receiver ceasing to act (1 page)
21 May 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2001Administrative Receiver's report (7 pages)
15 May 2001Appointment of receiver/manager (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
25 April 2001Accounts made up to 1 January 2000 (20 pages)
23 April 2001Company name changed cqr security components LIMITED\certificate issued on 23/04/01 (2 pages)
13 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
19 October 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
11 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2000Auditor's resignation (2 pages)
9 June 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
7 March 2000Accounts made up to 30 April 1999 (24 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
11 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (5 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (5 pages)
29 September 1999Director resigned (1 page)
23 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1999Ad 16/09/99--------- £ si 4749000@1=4749000 £ ic 1000/4750000 (2 pages)
23 September 1999Nc inc already adjusted 16/09/99 (1 page)
3 September 1999Return made up to 27/07/99; full list of members (7 pages)
3 September 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
3 February 1999Accounts made up to 1 May 1998 (19 pages)
30 December 1998New director appointed (2 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
24 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
25 February 1998Accounts made up to 2 May 1997 (17 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
19 May 1997Director resigned (1 page)
16 December 1996Auditor's resignation (1 page)
1 October 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
2 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (1 page)
12 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 September 1995Accounts made up to 31 March 1995 (23 pages)
25 July 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Registered office changed on 17/07/95 from: 125 pasture road moreton wirral merseyside. L46 4TH (1 page)