Company NameUPP (Exmouth) Limited
Company StatusDissolved
Company Number04288845
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed18 September 2001(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Secretary NameDirectorate Services Limited (Corporation)
StatusClosed
Appointed07 April 2005(3 years, 6 months after company formation)
Appointment Duration5 months (closed 06 September 2005)
Correspondence AddressMeridian House The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NamePaul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cascade Avenue
London
N10 3PT
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Silsbury Grove
Standish
Wigan
Lancashire
WN6 0EY
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2005)
RoleChartered Quantity Surveyor
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
14 April 2005New secretary appointed (1 page)
12 April 2005Application for striking-off (1 page)
17 March 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
20 December 2004Director resigned (1 page)
22 September 2004Return made up to 18/09/04; full list of members (2 pages)
27 August 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
29 June 2004New director appointed (3 pages)
25 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
17 October 2003Return made up to 18/09/03; full list of members (6 pages)
28 August 2003Director's particulars changed (1 page)
13 August 2003New director appointed (3 pages)
8 July 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
11 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
18 March 2003Resolutions
  • RES13 ‐ Fix remuneration of aud 31/12/02
(1 page)
18 March 2003Director's particulars changed (1 page)
28 October 2002Return made up to 18/09/02; full list of members (6 pages)