Company NameUJP Tools Limited
Company StatusDissolved
Company Number02707822
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed30 January 2004(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameJames Amodeo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleVice President Finance
Correspondence Address826 Briarwood Court
Kohler
Wiscousin 53044
United States
Director NameNorman John Gardner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches 17 Lexden Road
Colchester
Essex
CO3 3PN
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address130 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Director NameDavid Ian White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDavid Ian White
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameRay Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 January 2004)
RoleTechnical Sales Director
Correspondence Address1 Forrester Drive
Shaw
Lancashire
OL2 8PE
Director NameMr Paul Anthony Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosehill Drive
Huddersfield
West Yorkshire
HD2 2GA
Director NameMr Ian Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(3 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Hey Farm Hob Lane
Norland
Sowerby Bridge
West Yorkshire
HX6 3QP
Director NameRonald Crutchley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 1999)
RoleEngineer
Correspondence Address169 Dyas Road
Great Barr
Birmingham
West Midlands
B44 8SP
Director NameMr Paul Anthony Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2001)
RoleChief Executive
Correspondence AddressLothlorien The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameTimothy Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleManaging Director Uk Group Ope
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Frinton On Sea
Essex
CO13 9EQ

Location

Registered Address16 Freebournes Road
Witham
Essex
CM8 3DX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
20 April 2007Return made up to 16/04/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 May 2005Return made up to 16/04/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 December 2003 (8 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 16/04/03; full list of members (8 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 August 2002Auditor's resignation (1 page)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 May 2001Director resigned (1 page)
24 April 2001Return made up to 16/04/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 16/04/00; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1999Director resigned (1 page)
16 July 1999Particulars of mortgage/charge (15 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
29 September 1998Particulars of mortgage/charge (15 pages)
3 September 1998Director's particulars changed (1 page)
4 June 1998Return made up to 16/04/98; no change of members (6 pages)
9 April 1998Particulars of mortgage/charge (15 pages)
1 April 1998Declaration of assistance for shares acquisition (9 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 December 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
16 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996New director appointed (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Return made up to 16/04/95; no change of members (4 pages)
23 February 1993Memorandum and Articles of Association (18 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 February 1993Company name changed foray 425 LIMITED\certificate issued on 18/02/93 (2 pages)
16 April 1992Incorporation (19 pages)