Company NameUnidis Forty Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00092869
CategoryPrivate Limited Company
Incorporation Date11 April 1907(117 years, 1 month ago)
Previous NameJeyes Hygiene 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
Appointed13 June 2002(95 years, 2 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed13 June 2002(95 years, 2 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed13 June 2002(95 years, 2 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Bryan Charles Long
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(84 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Magnolia Dene
Hazlemere
High Wycombe
Bucks
HP15 7QU
Director NameChristopher James Sanders
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(84 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressCornercroft Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr David Malcolm Sutherland
NationalityBritish
StatusResigned
Appointed08 May 1991(84 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorla 4 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameRobert Hugh Oneill
NationalityBritish
StatusResigned
Appointed23 September 1992(85 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address12 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameClive Anthony Newman
NationalityBritish
StatusResigned
Appointed23 June 1994(87 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address14 Redwood Drive
Aylesbury
Buckinghamshire
Secretary NameMrs Marilyn Carol Hanly
NationalityBritish
StatusResigned
Appointed24 September 1996(89 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Court
Overstone
Northampton
Northamptonshire
NN6 0AS
Director NameMichael Ross Cousens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(89 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2002)
RolePersonnel Manager
Correspondence AddressBridleways
Melchbourne Park, Melchbourne
Bedford
MK44 1BD
Director NameMr Stephen Charles Pryor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(89 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleProduction Manager
Correspondence Address20 Cherrywood Gardens
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AX
Director NameGordon Wearmouth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(89 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2002)
RoleFull Time Director
Correspondence Address8 The Paddocks
Orlingbury
Kettering
Northamptonshire
NN14 1JU
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed31 May 2002(95 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG

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£430,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 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 2006Declaration of solvency (3 pages)
31 August 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2006Company name changed jeyes hygiene LIMITED\certificate issued on 16/08/06 (2 pages)
28 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 (2 pages)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 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)
17 June 2004Director's particulars changed (1 page)
13 May 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 October 2002Amended accounts made up to 31 December 2001 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 August 2002Location of register of members (1 page)
14 August 2002Registered office changed on 14/08/02 from: weston favell northampton northamptonshire NN3 8PD (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed;new director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 08/05/02; full list of members (7 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (5 pages)
24 August 1998Registered office changed on 24/08/98 from: po box 20 cressex high wycombe bucks HP12 3TL (1 page)
18 May 1998Full accounts made up to 31 December 1996 (6 pages)
5 September 1997Director's particulars changed (1 page)
29 May 1997Return made up to 08/05/97; no change of members (4 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Conso 31/12/96 (1 page)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 08/05/96; full list of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (6 pages)
28 June 1995Return made up to 08/05/95; no change of members (4 pages)
15 September 1994Full accounts made up to 31 December 1993 (6 pages)
8 November 1993Full accounts made up to 31 December 1992 (5 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
6 July 1992Full accounts made up to 31 December 1990 (16 pages)