Company NameUnidis Thirty Seven Limited
DirectorsThe New Hovema Limited and Blackfriars Nominees Limited
Company StatusDissolved
Company Number00166066
CategoryPrivate Limited Company
Incorporation Date6 April 1920(104 years, 1 month ago)
Previous NameMenumaster - Wall's Limited

Business Activity

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

Directors

Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed10 October 2005(85 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed14 August 2006(86 years, 5 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed14 August 2006(86 years, 5 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameJohn Ross Nicolson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1993)
RoleManager
Correspondence Address6 Park Hall Road
Reigate
Surrey
RH2 9LH
Director NameAllan Stuart Price
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleManager
Correspondence Address44 Princes Gate Mews
London
SW7 2PR
Director NameJames Patrick Reilly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleManager
Correspondence AddressChantry Hayes 12 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Director NameMr John Wallace Rice
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 1994)
RoleManager
Correspondence AddressGlenburn 8 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr Robert Keith Smith
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleManager
Correspondence AddressThe Hillaries
Warren Lane
Pyrford
Surrey
Gu22
Secretary NameStanley Roger Freeman
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence Address1 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameAlan John Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleManager
Correspondence Address64 Blandford Road
Chiswick
London
W4 1EA
Director NameStanley Roger Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(72 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2000)
RoleManager
Correspondence Address1 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameMrs Valerie Ann Saint
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address169 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameTrefor Huw Rowlands
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(80 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2006)
RoleManager
Correspondence Address80 St Andrews Gardens
Cobham
Surrey
KT11 1HQ
Secretary NameTrefor Huw Rowlands
NationalityBritish
StatusResigned
Appointed06 October 2000(80 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2006)
RoleManager
Correspondence Address80 St Andrews Gardens
Cobham
Surrey
KT11 1HQ

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£215,249

Accounts

Latest Accounts31 December 2005 (18 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)
2 November 2006Registered office changed on 02/11/06 from: station avenue, walton-on-thames, surrey KT12 1NT (1 page)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2006Appointment of a voluntary liquidator (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 October 2006Declaration of solvency (3 pages)
11 September 2006Return made up to 01/09/06; full list of members (3 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Company name changed menumaster - wall's LIMITED\certificate issued on 16/08/06 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 September 2005Return made up to 01/09/05; full list of members (5 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 October 2003Return made up to 01/09/03; full list of members (5 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
8 November 2000New secretary appointed;new director appointed (3 pages)
8 November 2000Secretary resigned;director resigned (1 page)
5 October 2000Return made up to 01/09/00; no change of members (4 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 September 1999Return made up to 01/09/99; no change of members (5 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 September 1998Return made up to 01/09/98; full list of members (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1996Return made up to 01/09/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 October 1995Return made up to 01/09/95; full list of members (12 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 February 1980Company name changed\certificate issued on 19/02/80 (2 pages)