Company NameU.C.S. Realisations Limited
Company StatusDissolved
Company Number01730841
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)
Previous NameUnited Cutlers Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameGeoffrey Hugh Alexander Foulerton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLincoln House
Clayworth
Retford
Nottingham
DN22 9AD
Secretary NameMrs Carolyn Foulerton
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House
Clayworth
Retford
Nottinghamshire
DN22 9AD
Director NameMrs Carolyn Foulerton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressLincoln House
Clayworth
Retford
Nottinghamshire
DN22 9AD
Director NameMr David William Gee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(12 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Elmete Grove
Leeds
Yorkshire
LS8 2JY
Secretary NameMrs Georgina Eckles
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address4 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S30 4UY

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 1999Receiver ceasing to act (1 page)
18 October 1999Receiver's abstract of receipts and payments (3 pages)
3 December 1998Receiver's abstract of receipts and payments (3 pages)
25 November 1998Dissolution deferment (1 page)
25 November 1998Completion of winding up (1 page)
16 December 1997Receiver's abstract of receipts and payments (3 pages)
11 August 1997Order of court to wind up (1 page)
26 February 1997Company name changed united cutlers LIMITED\certificate issued on 27/02/97 (2 pages)
7 November 1996Registered office changed on 07/11/96 from: petre street sheffield S4 8LL (1 page)
14 October 1996Appointment of receiver/manager (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 December 1994 (10 pages)
2 April 1996New director appointed (3 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 February 1996Ad 14/02/96--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
21 February 1996£ nc 63000/160000 14/02/96 (1 page)
20 February 1996Particulars of mortgage/charge (16 pages)
19 April 1995£ sr 53000@1 31/12/93 (1 page)
19 April 1995Return made up to 31/12/94; full list of members (6 pages)