Background WavePink WaveYellow Wave

UMECO COMPOSITES LIMITED (02567091)

UMECO COMPOSITES LIMITED (02567091) is a dissolved UK company. incorporated on 10 December 1990. with registered office in Heanor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UMECO COMPOSITES LIMITED has been registered for 35 years. Current directors include DAIN, Mark St.John.

Company Number
02567091
Status
dissolved
Type
ltd
Incorporated
10 December 1990
Age
35 years
Address
Composites House, Heanor, DE75 7SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAIN, Mark St.John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMECO COMPOSITES LIMITED

UMECO COMPOSITES LIMITED is an dissolved company incorporated on 10 December 1990 with the registered office located in Heanor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UMECO COMPOSITES LIMITED was registered 35 years ago.(SIC: 82990)

Status

dissolved

Active since 35 years ago

Company No

02567091

LTD Company

Age

35 Years

Incorporated 10 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 April 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

LAUNCHFIRM LIMITED
From: 10 December 1990To: 2 July 2010
Contact
Address

Composites House Sinclair Close Heanor, DE75 7SP,

Previous Addresses

, Concorde House Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG
From: 10 December 1990To: 11 June 2013
Timeline

22 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Dec 16
Capital Reduction
Feb 19
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HARLAND, Shima Rad

Active
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 23 Mar 2024

DAIN, Mark St.John

Active
Sinclair Close, HeanorDE75 7SP
Born June 1967
Director
Appointed 12 Apr 2021

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 02 Mar 1999
Resigned 20 Jul 2007

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 20 Jul 2007
Resigned 20 Jul 2012

DAWES, Melvin John

Resigned
34 Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 21 Jan 2016
Resigned 09 Aug 2016

GIBSON, Joan

Resigned
Aireville Green Head Lane, KeighleyBD20 6EX
Secretary
Appointed N/A
Resigned 02 Mar 1999

IAPICHINO, Alex

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 09 Mar 2023
Resigned 22 Mar 2024

MURPHY, Alison

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 09 Aug 2016
Resigned 01 Jan 2022

RAD, Shima

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 01 Jan 2022
Resigned 09 Mar 2023

SMITH, Roy Douglas

Resigned
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 20 Jul 2012
Resigned 21 Jan 2016

ARTER, Kai

Resigned
Holden Beck Barn, SilsdenBD20 0LU
Born June 1970
Director
Appointed 17 Dec 2002
Resigned 30 Sept 2005

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 02 Mar 1999
Resigned 20 Jul 2007

BOWERS, Steven John

Resigned
Warwick New Road, Leamington SpaCV32 5JG
Born June 1973
Director
Appointed 20 Jan 2011
Resigned 20 Jul 2012

DARAZSDI, Daniel George

Resigned
Sinclair Close, HeanorDE75 7SP
Born May 1960
Director
Appointed 01 Nov 2014
Resigned 21 Jan 2016

DRILLOCK, David M

Resigned
Sinclair Close, HeanorDE75 7SP
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 31 Oct 2014

GIBSON, Howard Thomas

Resigned
Holly Tree House, KeighleyBD20 9EF
Born March 1940
Director
Appointed N/A
Resigned 02 Mar 1999

GIBSON, Joan

Resigned
Aireville Green Head Lane, KeighleyBD20 6EX
Born October 1939
Director
Appointed N/A
Resigned 02 Mar 1999

GIBSON, Lesley Joan

Resigned
100 Hazelbourne Road, LondonSW12 9NR
Born June 1970
Director
Appointed 28 Oct 1994
Resigned 02 Mar 1999

GIBSON, Russell Howard

Resigned
The Maltings, KeighleyBD22 0LD
Born September 1968
Director
Appointed 28 Oct 1994
Resigned 28 Aug 1999

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 08 Jan 2003
Resigned 20 Jul 2012

O'MEARA, Anne-Marie

Resigned
Sinclair Close, HeanorDE75 7SP
Born February 1981
Director
Appointed 07 Jul 2021
Resigned 01 Jul 2023

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 09 Aug 2011

SCHIEBROEK, Ad

Resigned
2811, Gn Reeuwijk
Born November 1957
Director
Appointed 21 Jan 2016
Resigned 01 May 2021

SMITH, Roy Douglas

Resigned
Sinclair Close, HeanorDE75 7SP
Born October 1958
Director
Appointed 20 Jul 2012
Resigned 21 Jan 2016

SNOWDON, Clive John

Resigned
New End Barn, AlcesterB49 6JD
Born June 1953
Director
Appointed 02 Mar 1999
Resigned 09 Aug 2011

STEELS, Antony

Resigned
Sinclair Close, HeanorDE75 7SP
Born January 1965
Director
Appointed 24 Feb 2011
Resigned 14 Jan 2016

Persons with significant control

1

Wrexham Industrial Estate, WrexhamLL13 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

164

Gazette Dissolved Liquidation
8 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Liquidation Voluntary Members Return Of Final Meeting
8 January 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Liquidation Voluntary Declaration Of Solvency
4 January 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 January 2023
600600
Resolution
4 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2021
PSC09Update to PSC Statements
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement
15 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2019
SH06Cancellation of Shares
Legacy
12 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Legacy
20 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Auditors Resignation Company
18 November 2016
AUDAUD
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Miscellaneous
14 October 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Resolution
9 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2011
CC04CC04
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Legacy
30 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288cChange of Particulars
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
155(6)a155(6)a
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
14 June 1999
88(2)R88(2)R
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
123Notice of Increase in Nominal Capital
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288cChange of Particulars
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
12 November 1991
287Change of Registered Office
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
16 April 1991
88(2)R88(2)R
Legacy
16 April 1991
224224
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
1 March 1991
287Change of Registered Office
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
10 December 1990
NEWINCIncorporation