Company NameUCM Trading Limited
Company StatusDissolved
Company Number01387217
CategoryPrivate Limited Company
Incorporation Date5 September 1978(45 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 10 months ago)
Previous NameADCO Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(13 years, 7 months after company formation)
Appointment Duration15 years (closed 01 May 2007)
RoleManaging Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusClosed
Appointed28 February 2006(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(27 years, 8 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameGillian Eileen Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressBoreham House
Main Road Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameMr Peter Moss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCommercial Director
Correspondence Address11 Hawthorne Road
Radlett
Hertfordshire
WD7 7BJ
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameReginald Arthur Mogg
NationalityBritish
StatusResigned
Appointed23 May 2003(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW

Location

Registered AddressAdco Industrial Park
North Lane
Marks Tey Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£35,000

Accounts

Latest Accounts31 December 2004 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
28 November 2006Director resigned (1 page)
13 July 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Return made up to 20/04/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
30 April 2004Return made up to 20/04/04; full list of members (7 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
16 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 June 2002Return made up to 20/04/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
9 May 2001Return made up to 20/04/01; full list of members (7 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
16 May 2000Return made up to 20/04/00; full list of members (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Return made up to 20/04/99; no change of members (7 pages)
21 June 1998Return made up to 20/04/98; no change of members (7 pages)
19 June 1998Company name changed adco group LIMITED\certificate issued on 22/06/98 (2 pages)
29 April 1998Full accounts made up to 31 July 1997 (8 pages)
24 November 1997New director appointed (3 pages)
4 September 1997Company name changed adco components LIMITED\certificate issued on 05/09/97 (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 May 1997Return made up to 20/04/97; full list of members (6 pages)
13 January 1997Director resigned (1 page)
24 July 1996Return made up to 20/04/96; no change of members (4 pages)
11 March 1996Full accounts made up to 31 July 1995 (11 pages)
25 May 1995Return made up to 20/04/95; no change of members (4 pages)