Company NameUnidis Ten Limited
Company StatusDissolved
Company Number00036529
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameA. And F. Pears Limited

Business Activity

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

Directors

Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration2 years (closed 21 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed17 October 2000(98 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 21 February 2012)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed17 October 2000(98 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 21 February 2012)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed17 October 2000(98 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 21 February 2012)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameJohn Harald Sharpe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1993)
RoleManager
Correspondence Address2 Northcote Park
Oxshott
Leatherhead
Surrey
KT22 0HL
Director NameGeorge Henry Galazka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleManager
Correspondence Address32 Seychelle Court
Foxgrove Road
Beckenham
Kent
BR3 2XU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameJon Edward Riches
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 1997)
RoleManager
Correspondence Address36 Bramley Avenue
Macknade
Faversham
Kent
ME13 8LP
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr David William Bizat
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Grassmount
Farm Lane
Purley
Surrey
CR8 3PR
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameStephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleManager
Correspondence AddressHeather Lea Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TG
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

720k at 1Blackfriars Nominees Limited
100.00%
Ordinary
1 at 1The New Hovema Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (4 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (4 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Registered office address changed from , Unilever House, 100 Victoria Embankment, London, EC4Y 0DY on 5 January 2011 (2 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Declaration of solvency (4 pages)
5 January 2011Registered office address changed from , Unilever House, 100 Victoria Embankment, London, EC4Y 0DY on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from , Unilever House, 100 Victoria Embankment, London, EC4Y 0DY on 5 January 2011 (2 pages)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
(1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2011Declaration of solvency (4 pages)
21 December 2010Termination of appointment of John Odada as a director (1 page)
21 December 2010Termination of appointment of John Odada as a director (1 page)
17 December 2010Appointment of Richard Clive Hazell as a director (2 pages)
17 December 2010Appointment of Richard Clive Hazell as a director (2 pages)
17 December 2010Termination of appointment of Glaister Anderson as a director (1 page)
17 December 2010Appointment of Julian Thurston as a director (2 pages)
17 December 2010Termination of appointment of Glaister Anderson as a director (1 page)
17 December 2010Appointment of Julian Thurston as a director (2 pages)
22 October 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
22 October 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 October 2010Appointment of Mr John-Green Odada as a director (2 pages)
22 October 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
22 October 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
22 October 2010Appointment of Mr John-Green Odada as a director (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 720,000
(7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 720,000
(7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 720,000
(7 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts made up to 31 December 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue, walton on thames, surrey, KT12 1UP (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue, walton on thames, surrey, KT12 1UP (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Accounts made up to 31 December 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Memorandum and Articles of Association (12 pages)
30 May 2007Memorandum and Articles of Association (12 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
31 October 2006Accounts made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 April 2006Return made up to 12/04/06; full list of members (3 pages)
27 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2005Accounts made up to 31 December 2004 (1 page)
13 July 2005Company name changed A. and F. pears LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed A. and F. pears LIMITED\certificate issued on 13/07/05 (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts made up to 31 December 2003 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Location of register of members (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Location of register of members (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house, blackfriars, london, EC4P 4BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house, blackfriars, london, EC4P 4BQ (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 June 2003Accounts made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Accounts made up to 31 December 2001 (1 page)
18 May 2001Registered office changed on 18/05/01 from: 3 st james's road, kingston upon thames, surrey, KT1 2BA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 3 st james's road, kingston upon thames, surrey, KT1 2BA (1 page)
16 May 2001Return made up to 01/05/01; full list of members (5 pages)
16 May 2001Return made up to 01/05/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 February 2001Accounts made up to 31 December 2000 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (10 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (10 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (10 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (10 pages)
31 October 2000Director resigned (1 page)
25 May 2000Return made up to 01/05/00; no change of members (5 pages)
25 May 2000Return made up to 01/05/00; no change of members (5 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 March 2000Accounts made up to 31 December 1999 (3 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 July 1999Accounts made up to 31 December 1998 (3 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts made up to 31 December 1997 (3 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
21 May 1998Return made up to 01/05/98; no change of members (5 pages)
21 May 1998Return made up to 01/05/98; no change of members (5 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
27 May 1997Return made up to 01/05/97; no change of members (5 pages)
27 May 1997Return made up to 01/05/97; no change of members (5 pages)
6 May 1997Accounts made up to 31 December 1996 (3 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
21 May 1996Return made up to 01/05/96; full list of members (7 pages)
21 May 1996Return made up to 01/05/96; full list of members (7 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 May 1996Accounts made up to 31 December 1995 (3 pages)
19 December 1995Registered office changed on 19/12/95 from: hesketh house, portman square, london, W1A 1DY (1 page)
19 December 1995Registered office changed on 19/12/95 from: hesketh house, portman square, london, W1A 1DY (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Return made up to 01/05/95; no change of members (5 pages)
17 May 1995Return made up to 01/05/95; no change of members (10 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)