Company NameUnidis Fifty One Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00055010
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameUnited Tea Traders Limited

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed17 October 2003(101 years, 11 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed14 August 2006(104 years, 8 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed14 August 2006(104 years, 8 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameJohn Gilbert Hugh Thwaites
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleExecutive Director
Correspondence AddressChailey End
Newick
Lewes
East Sussex
BN8 4RA
Director NamePatrick Alan White
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2002)
RoleManager
Correspondence AddressLindenwood Cottage
Gravesend Road
Fairseat
Kent
TN15 7JR
Director NameMr John William Wotherspoon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration11 years, 10 months (resigned 17 October 2003)
RoleManager
Correspondence AddressKendieshill Farm Steading
Maddiston
Falkirk
FK2 0BP
Scotland
Secretary NamePeter William Cole
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration7 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address29 Aintree Drive
Bristol
BS16 6SY
Secretary NameJames William Holdaway
NationalityBritish
StatusResigned
Appointed05 July 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 January 1999)
RoleManager
Correspondence Address10 Sycamore Manor
83 Woodcote Road
Wallington
Surrey
SM6 0PP
Director NameNicholas Everard Hay Upton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 1999)
RoleCompany Chairman
Correspondence Address54a East End Lane
Ditchling
Hassocks
West Sussex
BN6 8UP
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed18 January 1999(97 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameDavid Patrick Roberts
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressFlat 5 9 Veronica Road
London
SW17 8QL
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed02 September 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2006)
RoleSecretary
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameMartin Andrew Precious
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2006)
RoleManager
Correspondence Address34 Chatfield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5BB
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(101 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameAlexander Dunbar Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleManager
Correspondence Address8 Blanchard House
28 Clevedon Road
Twickenham
Middlesex
TW1 2TD

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

Financials

Year2014
Net Worth£468,000
Current Liabilities£314,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2006Registered office changed on 04/09/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
31 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Declaration of solvency (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
16 August 2006Company name changed united tea traders LIMITED\certificate issued on 16/08/06 (2 pages)
15 December 2005Return made up to 05/12/05; full list of members (6 pages)
21 October 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 February 2004Registered office changed on 09/02/04 from: unilever house london EC4P 4BQ (1 page)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
27 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 July 2003New secretary appointed (2 pages)
19 December 2002Return made up to 05/12/02; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 October 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
15 March 2001Secretary's particulars changed (1 page)
11 December 2000Return made up to 05/12/00; full list of members (7 pages)
1 November 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Memorandum and Articles of Association (23 pages)
1 March 2000Registered office changed on 01/03/00 from: brooke house manor royal crawley west sussex RH10 2SD (1 page)
1 March 2000Location of register of members (1 page)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 1999Return made up to 05/12/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
18 January 1999Auditor's resignation (1 page)
27 November 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
30 December 1996Return made up to 05/12/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (8 pages)
21 December 1995Return made up to 05/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/12/95
(4 pages)
25 October 1995Director resigned;new director appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)