Company NameUnion International Finance Limited
Company StatusDissolved
Company Number00170760
CategoryPrivate Limited Company
Incorporation Date11 October 1920(103 years, 7 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed13 February 1996(75 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleSecretary
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed13 February 1996(75 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NamePaul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 1996)
RoleAccountant
Correspondence AddressGroom Farm
234 Botley Road Ley Hill
Chesham
Buckinghamshire
HP5 1XY
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed15 February 1993(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 March 2000Return made up to 15/02/00; full list of members (7 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
25 February 1999Return made up to 15/02/99; full list of members (7 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Return made up to 15/02/96; full list of members (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Director resigned;new director appointed (3 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)