Company NameUPL Group Ltd.
Company StatusDissolved
Company Number01311362
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamePryors Print Finishers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameHarry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 21 July 2009)
RolePackaging Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Badwell Road, Walsham-Le-Willows
Bury St. Edmunds
Suffolk
IP31 3BT
Secretary NameHarry William Hoy
NationalityBritish
StatusClosed
Appointed30 May 1995(18 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Badwell Road, Walsham-Le-Willows
Bury St. Edmunds
Suffolk
IP31 3BT
Director NameStephanie Ellen Rela Hoy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1995)
RoleSecretary
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameJohn Anthony Royce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1999)
RoleSales Director
Correspondence Address18 Owls Retreat
Colchester
Essex
CO4 3FE
Secretary NameStephanie Ellen Rela Hoy
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameClifford James Northwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1HX

Contact

Websiteuplgroupltd.co.uk/
Telephone01268 820383
Telephone regionBasildon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£381,840
Cash£5,993
Current Liabilities£323,244

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Return made up to 19/12/07; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
19 June 2008Director and secretary's change of particulars / harry hoy / 30/11/2007 (1 page)
4 September 2007Director resigned (1 page)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 February 2007Return made up to 19/12/06; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 19/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 April 2003Company name changed pryors print finishers LIMITED\certificate issued on 16/04/03 (2 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Registered office changed on 07/08/01 from: oakroad south hadleigh essex SS7 2BB (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 June 1999Director resigned (1 page)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1988Company name changed pryor & partners (print finisher s) LIMITED\certificate issued on 26/04/88 (2 pages)
29 April 1977Incorporation (12 pages)