Company NameUnited Engineering And Design Limited
Company StatusDissolved
Company Number07150796
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard Martin Duke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(2 months after company formation)
Appointment Duration4 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Sheffield Road
Dronfield
Derbyshire
S18 2GF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Derek Neil Ronksley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Sheffield Road
Dronfield
Derbyshire
S18 2GF
Director NameMr Mattew John Bell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2013)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address4 Cross Myrtle Road
Sheffield
South Yorkshire
S2 3EL

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Howard Duke
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,058
Cash£2,200
Current Liabilities£51,334

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (11 pages)
19 September 2014Liquidators statement of receipts and payments to 28 July 2014 (11 pages)
19 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (11 pages)
5 August 2013Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 59 Sheffield Road Dronfield Derbyshire S18 2GF United Kingdom on 5 August 2013 (2 pages)
2 August 2013Statement of affairs with form 4.19 (6 pages)
2 August 2013Statement of affairs with form 4.19 (6 pages)
2 August 2013Appointment of a voluntary liquidator (2 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (2 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Termination of appointment of Mattew John Bell as a director on 31 May 2013 (1 page)
21 June 2013Termination of appointment of Mattew John Bell as a director on 31 May 2013 (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 September 2010Termination of appointment of Derek Ronksley as a director (2 pages)
24 September 2010Termination of appointment of Derek Ronksley as a director (2 pages)
20 September 2010Appointment of Mr Howard Martin Duke as a director (3 pages)
20 September 2010Appointment of Mr Mattew John Bell as a director (3 pages)
20 September 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
20 September 2010Appointment of Mr Mattew John Bell as a director (3 pages)
20 September 2010Appointment of Mr Howard Martin Duke as a director (3 pages)
20 September 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
22 February 2010Appointment of Mr Derek Neil Ronksley as a director (3 pages)
22 February 2010Appointment of Mr Derek Neil Ronksley as a director (3 pages)
12 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)