Company NameUmbrella Contracts Limited
Company StatusDissolved
Company Number03270095
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed28 October 1996(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCorporate Business Assistant
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered AddressLakewood House West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
4 November 1999Return made up to 28/10/99; no change of members (6 pages)
3 November 1999Accounts for a small company made up to 31 January 1998 (3 pages)
29 October 1999Application for striking-off (1 page)
21 July 1999Director resigned (1 page)
20 November 1998Return made up to 28/10/98; full list of members (6 pages)
23 February 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
6 January 1998Return made up to 28/10/97; full list of members (6 pages)
11 July 1997Director's particulars changed (1 page)
24 March 1997Director resigned (2 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (2 pages)
27 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Memorandum and Articles of Association (3 pages)
28 October 1996Incorporation (8 pages)