Company NameUnidis Thirty One Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusLiquidation
Company Number00166587
CategoryPrivate Limited Company
Incorporation Date17 April 1920(104 years, 1 month ago)
Previous NamesT.Wall & Sons (Ice Cream) Limited and Wall's Ice Cream 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
Appointed20 July 2006(86 years, 3 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed20 July 2006(86 years, 3 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
Appointed20 July 2006(86 years, 3 months after company formation)
Appointment Duration17 years, 9 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 NameMr Anthony Michael Pearce
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(71 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2002)
RoleManager
Correspondence AddressTimbers Combe
Carlton Road, South Godstone
Godstone
Surrey
RH9 8LG
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
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, 8 months (resigned 01 July 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, 11 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 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, 9 months (resigned 20 July 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, 9 months (resigned 20 July 2006)
RoleManager
Correspondence Address80 St Andrews Gardens
Cobham
Surrey
KT11 1HQ
Director NameDavid Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(81 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address7 Sorbie Close
Weybridge
Surrey
KT13 0TP

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£100,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
11 October 2007Dissolved (1 page)
11 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2006Director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: gloucester factory corinium avenue, barnwood, gloucester gloucestershire GL4 3BW (1 page)
8 August 2006New director appointed (2 pages)
3 August 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Declaration of solvency (3 pages)
24 July 2006Company name changed wall's ice cream LIMITED\certificate issued on 24/07/06 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 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 (3 pages)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 October 2003Registered office changed on 21/10/03 from: walls house gloucester GL4 7HB (1 page)
21 October 2003Return made up to 01/09/03; full list of members (5 pages)
25 September 2003Location of register of members (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Return made up to 01/09/02; full list of members (5 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (3 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)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 March 1999Director's particulars changed (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 September 1998Return made up to 01/09/98; no change of members (5 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1996Location of register of members (1 page)
1 November 1996Location of register of directors' interests (1 page)
19 October 1996Return made up to 01/09/96; full list of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 October 1995Return made up to 01/09/95; no change of members (8 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)