Company NameUSW Limited
Company StatusDissolved
Company Number03078335
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameThe Exbury Trading Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Chebsey
Stafford
Staffordshire
ST21 6JU
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusClosed
Appointed24 April 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleAccountant
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Director NameMr Stephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration4 days (resigned 19 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree House Pevers Lane
Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Secretary NameMaureen Teresa Lewis Abbott
NationalityBritish
StatusResigned
Appointed15 September 1995(2 months after company formation)
Appointment Duration4 days (resigned 19 September 1995)
RoleCompany Director
Correspondence Address18 Strawberry Hill
Berrydale
Northampton
Northamptonshire
NN3 5HL
Director NameMr Roger Richard George North
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Director NameMr Martin David Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dymott Square
Hilperton
Trowbridge
Wiltshire
BA14 7RW
Secretary NameAdrian John Dallison
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address27 Marlborough Building
Bath
BA1 2LY
Director NameSurojit Walawalkar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence Address64 Conway Road
Southgate
London
N14 7BE
Director NameKrishnamurthi Srinivasan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed02 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1996)
RoleBusiness Manager
Correspondence Address14/2 Judges Court Road
Calcutta
700027
Director NameMr Tushar Lakhani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Tower Road South
Warmley
Bristol
Avon
BS30 8BT
Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed02 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameRavinder Kumar Jain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address303b Bakhtavar
Shahid Bagatsingh Road
Opp Colaba Po 400005
Bombay India
Secretary NameAndrew Bernard Green
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2000)
RoleCompany Director
Correspondence AddressRoddenbrook Lodge Huntenhull Lane
Chapmanslade
Westbury
Wiltshire
BA13 4AS
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 2000)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameRichard William Luscombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressLauriston House
Town Barton, Norton St. Philip
Bath
Avon
BA2 7LN
Director NameDr David Graham Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address23 Moor Park
Neston
Corsham
Wiltshire
SN13 9YJ
Director NameMr Rupert Geoffrey Ryland Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hungerford
Berks
RG17 0HA
Secretary NameMr Nicholas George Bryan
NationalityBritish
StatusResigned
Appointed27 June 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameJames Birch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address7 Woods Close
Sherston
Malmesbury
Wiltshire
SN16 0LF
Secretary NameJames Birch
NationalityBritish
StatusResigned
Appointed19 June 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address7 Woods Close
Sherston
Malmesbury
Wiltshire
SN16 0LF
Secretary NameAlan West
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 2006)
RoleFinancial Controller
Correspondence Address29 Oak Manor Drive
Cheltenham
Gloucestershire
GL52 6SZ
Wales
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2006)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,250,000
(4 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,250,000
(4 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,250,000
(4 pages)
4 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 March 2009Accounts made up to 31 May 2008 (6 pages)
31 July 2008Return made up to 05/07/08; full list of members (3 pages)
31 July 2008Return made up to 05/07/08; full list of members (3 pages)
31 March 2008Accounts made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: unit 3 stainburn road openshaw manchester M11 2ER (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: unit 3 stainburn road openshaw manchester M11 2ER (1 page)
17 July 2007Location of debenture register (1 page)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
3 April 2007Accounts made up to 31 May 2006 (6 pages)
27 November 2006Registered office changed on 27/11/06 from: units F3 4 5 green lane patricroft eccles manchester M30 0RJ (1 page)
27 November 2006Registered office changed on 27/11/06 from: units F3 4 5 green lane patricroft eccles manchester M30 0RJ (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
1 August 2006Location of register of members (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
23 December 2005Accounts made up to 31 May 2005 (5 pages)
15 December 2005New secretary appointed (3 pages)
15 December 2005New secretary appointed (3 pages)
13 July 2005Return made up to 05/07/05; full list of members (3 pages)
13 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
10 November 2004Accounts made up to 31 May 2004 (5 pages)
12 August 2004Return made up to 06/07/04; full list of members (8 pages)
12 August 2004Return made up to 06/07/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 January 2004Accounts made up to 31 May 2003 (5 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Registered office changed on 28/08/03 from: 55 stallard street trowbridge wiltshire BA14 8HH (1 page)
28 August 2003Registered office changed on 28/08/03 from: 55 stallard street trowbridge wiltshire BA14 8HH (1 page)
24 July 2003Return made up to 06/07/03; full list of members (8 pages)
24 July 2003Return made up to 06/07/03; full list of members (8 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
14 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
14 November 2002Accounts made up to 31 May 2002 (5 pages)
14 July 2002Return made up to 06/07/02; full list of members (8 pages)
14 July 2002Return made up to 06/07/02; full list of members (8 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
30 October 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
30 October 2001Accounts made up to 31 May 2001 (5 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (9 pages)
30 August 2001Accounts made up to 31 October 2000 (9 pages)
17 August 2001Return made up to 06/07/01; full list of members (7 pages)
17 August 2001Return made up to 06/07/01; full list of members (7 pages)
7 February 2001Registered office changed on 07/02/01 from: 68 fore street trowbridge wiltshire BA14 8JF (1 page)
7 February 2001Registered office changed on 07/02/01 from: 68 fore street trowbridge wiltshire BA14 8JF (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (14 pages)
4 September 2000Full accounts made up to 31 October 1999 (14 pages)
8 August 2000Return made up to 06/07/00; full list of members (7 pages)
8 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
11 August 1999New director appointed (5 pages)
11 August 1999New director appointed (5 pages)
14 July 1999Full accounts made up to 31 October 1998 (15 pages)
14 July 1999Full accounts made up to 31 October 1998 (15 pages)
12 July 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
12 July 1999Return made up to 06/07/99; full list of members (6 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
9 May 1999Full accounts made up to 31 October 1997 (15 pages)
9 May 1999Full accounts made up to 31 October 1997 (15 pages)
27 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
20 July 1997Return made up to 11/07/97; no change of members (6 pages)
20 July 1997Return made up to 11/07/97; no change of members (6 pages)
18 July 1997Full accounts made up to 31 October 1996 (16 pages)
18 July 1997Full accounts made up to 31 October 1996 (16 pages)
20 August 1996New director appointed (2 pages)
26 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 1996Return made up to 11/07/96; full list of members (12 pages)
15 March 1996Director resigned (2 pages)
13 December 1995New director appointed (4 pages)
20 November 1995Particulars of mortgage/charge (3 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
18 October 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995Memorandum and Articles of Association (22 pages)
18 October 1995£ nc 1000/1250000 02/10/95 (1 page)
18 October 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Memorandum and Articles of Association (11 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Ad 02/10/95--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
18 October 1995£ nc 1000/1250000 02/10/95 (1 page)
18 October 1995Ad 02/10/95--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
18 October 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (1 page)
27 September 1995Director resigned (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: silbury court 352 silbury boulevard milton keynes MK9 2HJ (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New director appointed (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
25 September 1995Company name changed the exbury trading company limit ed\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed the exbury trading company limit ed\certificate issued on 26/09/95 (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 3 garden walk london EC2A 3EQ (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 3 garden walk london EC2A 3EQ (1 page)
11 July 1995Incorporation (28 pages)