Company NameUnited Assessors Limited
Company StatusDissolved
Company Number04013462
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration7 years (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCranford House
101 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director NameMrs Marjorie Karin Angela White
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration7 years (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCranford House 101 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Secretary NameMrs Marjorie Karin Angela White
NationalityDutch
StatusClosed
Appointed04 July 2000(3 weeks after company formation)
Appointment Duration7 years (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCranford House 101 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director NameAnthony Richard Jolly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2007)
RoleConsultant
Correspondence AddressBirches
1 Hawkins Way
Fleet
Hampshire
GU52 7JX
Director NameJill Jolly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2007)
RolePersonal Assistant
Correspondence Address1 Hawkins Way
Fleet
Hampshire
GU52 7JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameClive James Norman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleInsurance Assessor
Correspondence Address8 Vicarage Road
Woodford Green
Essex
IG8 8NH
Director NameJulie Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleConsultant Manager
Correspondence Address8 Vicarage Road
Woodford Green
Essex
IG8 8NH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFirst Floor Northern Assurance
Buildings 9-21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (2 pages)
17 July 2006Return made up to 31/05/06; full list of members (9 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Return made up to 31/05/05; full list of members (9 pages)
23 June 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 13/06/04; full list of members (9 pages)
3 June 2004£ ic 6/4 05/03/04 £ sr 2@1=2 (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Return made up to 13/06/03; full list of members (10 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
21 October 2002Return made up to 13/06/02; full list of members (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
24 October 2001Ad 31/12/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
24 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 October 2001Return made up to 13/06/01; full list of members (9 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
12 July 2000New secretary appointed;new director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2000Incorporation (16 pages)